MAC & COMPANY CONSULTANTS LIMITED

Company Documents

DateDescription
08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/09/2312 September 2023 Registered office address changed from 17 Colnbrook Close St Albans AL2 1BS United Kingdom to Moda Business Centre Stirling Way Borehamwood Herts WD6 2BW on 2023-09-12

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Statement of affairs

View Document

12/09/2312 September 2023 Appointment of a voluntary liquidator

View Document

12/09/2312 September 2023 Resolutions

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110956410001

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MISS ELLEN MCELHOLM / 10/12/2018

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KANNEN SINGELEE / 07/01/2019

View Document

07/01/197 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 100

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANNEN SINGELEE

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, SECRETARY SOOPAMAH SINGELEE

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR KANNEN SINGELEE

View Document

13/12/1713 December 2017 SECRETARY APPOINTED MR SOOPAMAH SINGELEE

View Document

04/12/174 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company