MAC SYSTEMS (U.K.) LIMITED

Company Documents

DateDescription
30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
23 PRINCES ROAD
CHELTENHAM
GLOS
GL50 2TX

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOOTTON / 04/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON TULL / 04/09/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TULL / 17/09/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WOOTTON / 17/09/2009

View Document

07/10/087 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/08 FROM: GISTERED OFFICE CHANGED ON 18/07/2008 FROM 18 PEGASUS PLACE ST. ALBANS HERTFORDSHIRE AL3 5QT UNITED KINGDOM

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY COLIN BLUNDELL

View Document

28/04/0828 April 2008 SECRETARY APPOINTED STEWART CAMPBELL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MR ANDREW WOOTTON

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEWART CAMPBELL / 15/07/2006

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR ALAN MACDONALD

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/08 FROM: GISTERED OFFICE CHANGED ON 14/04/2008 FROM CHURCHDOWN CHAMBERS BORDYKE TONBRIDGE KENT TN9 1NR

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/02/994 February 1999 � NC 1000/1200 10/10/9

View Document

04/02/994 February 1999 NC INC ALREADY ADJUSTED 10/10/98

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: G OFFICE CHANGED 04/12/98 8 HIGHAM PLACE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 8AF

View Document

07/10/987 October 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: G OFFICE CHANGED 09/09/97 ALBANY HOUSE 82-86 SOUTH END CROYDON CR0 1DQ

View Document

09/09/979 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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