MAC PROJECTS INTERNATIONAL LTD

Company Documents

DateDescription
19/06/2519 June 2025 Notice of deemed approval of proposals

View Document

05/06/255 June 2025 Statement of administrator's proposal

View Document

17/04/2517 April 2025 Appointment of an administrator

View Document

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

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/03/2328 March 2023 Registration of charge 082556220002, created on 2023-03-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

06/01/226 January 2022 Satisfaction of charge 082556220001 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/11/1927 November 2019 COMPANY NAME CHANGED MARK CUMMINGS LTD CERTIFICATE ISSUED ON 27/11/19

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 24 BARN CLOSE KILLINGWORTH NEWCASTLE UPON TYNE NE12 7EA UNITED KINGDOM

View Document

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR MARK ANTHONY CUMMINGS

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DENISE CUMMINGS / 19/06/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 47 LANSDOWNE ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE12 9BD

View Document

19/06/1919 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE CUMMINGS / 19/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY CUMMINGS / 19/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / DENISE CUMMINGS / 19/06/2019

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CUMMINGS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED DENISE CUMMINGS

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082556220001

View Document

12/01/1812 January 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY CUMMINGS / 16/10/2016

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE CUMMINGS

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

30/10/1430 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

18/11/1318 November 2013 SECRETARY APPOINTED MRS DENISE CUMMINGS

View Document

31/10/1331 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

16/10/1216 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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