MAC PROCESS TECHNOLOGIES LLP

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1213 December 2012 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

05/12/125 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 ANNUAL RETURN MADE UP TO 23/05/12

View Document

17/10/1117 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LINDA ANN MCKENZIE / 23/05/2011

View Document

03/06/113 June 2011 ANNUAL RETURN MADE UP TO 23/05/11

View Document

03/06/113 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD TREVOR MCKENZIE / 23/05/2011

View Document

21/10/1021 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 ANNUAL RETURN MADE UP TO 23/05/10

View Document

28/01/1028 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

15/10/0815 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

06/06/076 June 2007 NEW MEMBER APPOINTED

View Document

06/06/076 June 2007 NEW MEMBER APPOINTED

View Document

06/06/076 June 2007 MEMBER RESIGNED

View Document

06/06/076 June 2007 MEMBER RESIGNED

View Document

23/05/0723 May 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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