MAC PANEL LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/07/1429 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1417 July 2014 APPLICATION FOR STRIKING-OFF

View Document

17/10/1317 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/12/125 December 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM CLARENCE ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JZ

View Document

09/08/129 August 2012 SECRETARY APPOINTED MR THOMAS EDWARD CRAYCROFT

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA KERSHAW

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD CRAYCROFT / 01/08/2012

View Document

12/04/1212 April 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/10/1015 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK WILSON / 20/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY SEDBERRY JR / 20/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD CRAYCROFT / 20/10/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATE, DIRECTOR BARRY VINCENT EDWARDS LOGGED FORM

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR BARRY EDWARDS

View Document

07/11/077 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 � IC 200002/150002 14/02/06 � SR 50000@1=50000

View Document

18/05/0618 May 2006 � IC 150002/100002 24/03/06 � SR 50000@1=50000

View Document

02/05/062 May 2006 COMPANY NAME CHANGED M.E.I. - TECHNOLOGIES LTD. CERTIFICATE ISSUED ON 29/04/06

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 � SR 50000@1 15/04/04

View Document

05/08/055 August 2005 � SR 50000@1 09/06/04

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 COMPANY NAME CHANGED INTELLITEST (EUROPE) LIMITED CERTIFICATE ISSUED ON 14/02/02

View Document

23/10/0123 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0027 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED

View Document

25/09/9725 September 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: G OFFICE CHANGED 10/09/97 SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/04/9727 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9716 April 1997 ALTER MEM AND ARTS 24/03/97

View Document

16/04/9716 April 1997 NC INC ALREADY ADJUSTED 24/03/97

View Document

15/04/9715 April 1997 � NC 1000/301000 24/03/97

View Document

30/10/9630 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 ACC. REF. DATE EXTENDED FROM 31/01/96 TO 31/03/96

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 COMPANY NAME CHANGED COBCO (153) LIMITED CERTIFICATE ISSUED ON 11/04/95

View Document

05/04/955 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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