MAC CONTRACTS (U.K.) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

11/06/2411 June 2024 Full accounts made up to 2023-06-30

View Document

14/05/2414 May 2024 Full accounts made up to 2022-06-30

View Document

11/01/2411 January 2024 Termination of appointment of Ronan Mcgovern as a secretary on 2023-12-05

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

11/01/2411 January 2024 Notification of Paul Mckenna as a person with significant control on 2023-12-05

View Document

11/01/2411 January 2024 Cessation of Mac-Group Holdings Limited as a person with significant control on 2023-12-05

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

12/11/2112 November 2021 Full accounts made up to 2021-06-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/12/2016 December 2020 COMPANY NAME CHANGED MAC-INTERIORS (N.I.) LIMITED CERTIFICATE ISSUED ON 16/12/20

View Document

16/12/2016 December 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAC-GROUP HOLDINGS LIMITED

View Document

29/10/1929 October 2019 CESSATION OF PAUL JAMES MCKENNA AS A PSC

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0517700001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM UNIT 8 MONAGHAN COURT BUSINESS PARK MONAGHAN STREET NEWRY COUNTY DOWN BT35 6BH

View Document

22/03/1722 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 STATEMENT OF FACT. COMPANY NAME CORRECTED FROM MAC-INTERIORS (NI) LIMITED TO MAC-INTERIORS (N.I.) LIMITED DUE TO AN ERROR MADE BY COMPANIES HOUSE ON 4TH SEPTEMBER 2015

View Document

04/09/154 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/154 September 2015 COMPANY NAME CHANGED MANAGEMENT & CONSTRUCTION (NI) LTD CERTIFICATE ISSUED ON 04/09/15

View Document

04/09/154 September 2015 ADOPT ARTICLES 01/08/2015

View Document

03/08/153 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/10/146 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 10 SUGAR ISLAND NEWRY COUNTY DOWN BT35 6HT

View Document

01/10/131 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKENNA / 21/09/2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RONAN MCGOVERN / 21/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 Annual return made up to 21 September 2009 with full list of shareholders

View Document

15/08/0915 August 2009 31/12/08 ANNUAL ACCTS

View Document

09/10/089 October 2008 21/09/08 ANNUAL RETURN SHUTTLE

View Document

10/09/0810 September 2008 31/12/07 ANNUAL ACCTS

View Document

23/10/0723 October 2007 21/09/07

View Document

20/09/0720 September 2007 31/12/06 ANNUAL ACCTS

View Document

29/05/0729 May 2007 CHANGE OF ARD

View Document

15/10/0615 October 2006 21/09/06 ANNUAL RETURN SHUTTLE

View Document

04/08/064 August 2006 31/08/05 ANNUAL ACCTS

View Document

04/08/064 August 2006 CHANGE OF ARD

View Document

08/11/058 November 2005 21/09/05 ANNUAL RETURN SHUTTLE

View Document

25/10/0425 October 2004 CHANGE OF DIRS/SEC

View Document

25/10/0425 October 2004 CHANGE IN SIT REG ADD

View Document

25/10/0425 October 2004 CHANGE OF DIRS/SEC

View Document

21/09/0421 September 2004 ARTICLES

View Document

21/09/0421 September 2004 PARS RE DIRS/SIT REG OFF

View Document

21/09/0421 September 2004 MEMORANDUM

View Document

21/09/0421 September 2004 DECLN COMPLNCE REG NEW CO

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