MAC SPAN LIMITED

Company Documents

DateDescription
14/12/1014 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/08/1031 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 APPLICATION FOR STRIKING-OFF

View Document

05/03/105 March 2010 PREVSHO FROM 31/07/2010 TO 31/01/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 CURRSHO FROM 30/09/2009 TO 31/07/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

22/10/0122 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 7 GRANGE ROAD WEST JARROW TYNE & WEAR NE32 3JA

View Document

12/07/0112 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 13 PICHERWELL GATESHEAD TYNE & WEAR NE10 9EB

View Document

18/09/0018 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/01/00

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

01/09/981 September 1998 Incorporation

View Document

01/09/981 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information