MAC RECOVERY LTD

Company Documents

DateDescription
27/09/1127 September 2011 STRUCK OFF AND DISSOLVED

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STELLA CAROLE MELLOR / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

07/04/097 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0221 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: G OFFICE CHANGED 12/02/02 71A HOLLAND STREET ANCOATS MANCHESTER M40 7DA

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0115 February 2001 Incorporation

View Document


More Company Information