M.A.C. DEVELOPMENTS & CONSTRUCTION LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

27/11/2427 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

09/05/239 May 2023 Change of details for Mr Zeeshan Aslam Chaudry as a person with significant control on 2019-10-01

View Document

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

16/02/2316 February 2023 Cessation of Margaret Aslam as a person with significant control on 2017-12-21

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM SUITE 2 BUILDING 16 BILTON INDUSTRIAL ESTATE, HUMBER AVENUE COVENTRY CV3 1JL ENGLAND

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

21/02/1921 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEESHAN ASLAM CHAUDRY

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ASLAM / 21/12/2017

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 DIRECTOR APPOINTED MR ZEESHAN ASLAM CHAUDRY

View Document

02/01/182 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ZEESHAN ASLAM / 20/12/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM SUITE 17, BUILDING 2/4 BILTON INDUSTRIAL ESTATE HUMBER AVENUE COVENTRY CV3 1JL ENGLAND

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM C/O A J THACKER & CO 22 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EG

View Document

26/08/1526 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/08/1431 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

03/10/133 October 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/09/1212 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ASLAM / 15/07/2010

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 92 COLESHILL ROAD CHAPEL END NUNEATON WARWICK CVI0 0PH

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

29/09/0929 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/12/0819 December 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/01/0826 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/09/983 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/04/959 April 1995 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

06/06/926 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 EXEMPTION FROM APPOINTING AUDITORS 01/03/90

View Document

08/04/928 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

22/10/9122 October 1991 FIRST GAZETTE

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: COLINTON HOUSE LEICESTER ROAD BEDWORTH WARKS, CV12 8AB

View Document

30/08/8930 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information