MAC'S PLASTERBOARD SYSTEMS LIMITED

Company Documents

DateDescription
18/04/1918 April 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

23/10/1823 October 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/10/184 October 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/09/1828 September 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM YORK HOUSE 140 HIGH TOWN ROAD LUTON BEDFORDSHIRE LU2 0DJ

View Document

15/09/1815 September 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00019910,00008835

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/09/161 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

23/12/1523 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

23/12/1523 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JOHN JOSEPH MCLOUGHLIN / 27/11/2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN JOSEPH MCLOUGHLIN / 27/11/2015

View Document

06/09/156 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

08/01/158 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

21/01/1421 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

13/04/1313 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/02/1311 February 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK MCINTYRE

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN JOSEPH MCLOUGHLIN / 28/11/2011

View Document

07/03/127 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/12/116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/09/1129 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/09/1121 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

20/01/1120 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

23/12/0923 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCLOUGHLIN / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCLOUGHLIN / 01/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCINTYRE / 01/10/2009

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 AUDITOR'S RESIGNATION

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 S-DIV 01/02/07

View Document

20/02/0720 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0720 February 2007 RE-INCENTIVE PLAN APPRO 01/02/07

View Document

20/02/0720 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

27/02/0627 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

06/07/046 July 2004 S386 DISP APP AUDS 01/08/02

View Document

29/11/0329 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: UNIT ADMIRAL PLACE 152 HIGH STREET NORTH DUNSTABLE BEDFORDSHIRE LU6 1LW

View Document

17/02/0317 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0228 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0228 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 7 TAVISTOCK STREET LUTON BEDFORDSHIRE LU1 3UR

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: 35 POYNTERS ROAD DUNSTABLE ENGLAND LU5 4SG

View Document

27/11/9627 November 1996 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