M.A.C. SCAFFOLDING LIMITED

Company Documents

DateDescription
14/12/1214 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/09/1214 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/07/1111 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/07/1111 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/07/1111 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007806,00006904

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM FLEETWAY OFF PENARTH ROAD CARDIFF SOUTH GLAMORGAN CF11 8TY

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SZMAGLIK / 31/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ENOS / 31/05/2010

View Document

04/06/104 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LARCOMBE / 31/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN EDWARD GRAINGER / 31/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOSTYN BEVAN / 31/05/2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MOSTYN BEVAN / 31/05/2010

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/06/086 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/08 FROM: GISTERED OFFICE CHANGED ON 06/06/2008 FROM FLEET WAY CARDIFF SOUTH GLAMORGAN CF11 8TY

View Document

06/06/086 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/086 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

31/08/9431 August 1994 EXEMPTION FROM APPOINTING AUDITORS 28/07/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994

View Document

02/02/942 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/02/942 February 1994 EXEMPTION FROM APPOINTING AUDITORS 10/01/94

View Document

01/11/931 November 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993

View Document

28/01/9328 January 1993 EXEMPTION FROM APPOINTING AUDITORS 05/01/93

View Document

28/01/9328 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

21/10/9221 October 1992

View Document

21/10/9221 October 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

13/02/9213 February 1992 EXEMPTION FROM APPOINTING AUDITORS 31/12/91

View Document

25/10/9125 October 1991

View Document

25/10/9125 October 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 RETURN MADE UP TO 17/10/90; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991

View Document

24/08/9024 August 1990 EXEMPTION FROM APPOINTING AUDITORS 21/08/90

View Document

24/08/9024 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

14/11/8914 November 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

14/11/8914 November 1989 EXEMPTION FROM APPOINTING AUDITORS 04/09/89

View Document

20/06/8820 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/8823 May 1988

View Document

23/05/8823 May 1988

View Document

23/05/8823 May 1988

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: G OFFICE CHANGED 23/05/88 2 BACHES ST LONDON N1 6UB

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 COMPANY NAME CHANGED ANGLECITY LIMITED CERTIFICATE ISSUED ON 20/05/88

View Document

18/05/8818 May 1988 ALTER MEM AND ARTS 210488

View Document

31/03/8831 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LANGDON STEELCOM LP


  • 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