MAC PROJECTS INTERNATIONAL LTD
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Notice of deemed approval of proposals |
05/06/255 June 2025 | Statement of administrator's proposal |
17/04/2517 April 2025 | Appointment of an administrator |
17/04/2517 April 2025 | Registered office address changed from Quorum Park, the Hub Q11 Benton Lane Newcastle upon Tyne NE12 8BU England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2025-04-17 |
01/11/241 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
28/03/2328 March 2023 | Registration of charge 082556220002, created on 2023-03-28 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-10-31 |
06/01/226 January 2022 | Satisfaction of charge 082556220001 in full |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
27/11/1927 November 2019 | COMPANY NAME CHANGED MARK CUMMINGS LTD CERTIFICATE ISSUED ON 27/11/19 |
18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 24 BARN CLOSE KILLINGWORTH NEWCASTLE UPON TYNE NE12 7EA UNITED KINGDOM |
16/11/1916 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
15/07/1915 July 2019 | DIRECTOR APPOINTED MR MARK ANTHONY CUMMINGS |
19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE CUMMINGS / 19/06/2019 |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 47 LANSDOWNE ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE12 9BD |
19/06/1919 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE CUMMINGS / 19/06/2019 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY CUMMINGS / 19/06/2019 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / DENISE CUMMINGS / 19/06/2019 |
19/02/1919 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK CUMMINGS |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/04/1827 April 2018 | DIRECTOR APPOINTED DENISE CUMMINGS |
17/04/1817 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 082556220001 |
12/01/1812 January 2018 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
19/10/1719 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY CUMMINGS / 16/10/2016 |
19/10/1719 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE CUMMINGS |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
30/10/1430 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
21/10/1421 October 2014 | FIRST GAZETTE |
18/11/1318 November 2013 | SECRETARY APPOINTED MRS DENISE CUMMINGS |
31/10/1331 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
16/10/1216 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAC PROJECTS INTERNATIONAL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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