MACS SOLUTIONS LTD

Company Documents

DateDescription
15/03/1215 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

16/02/1016 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

17/04/0917 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR RESIGNED GRANT KELLY

View Document

08/01/098 January 2009 SECRETARY RESIGNED DEBBIE CAMPBELL

View Document

03/11/083 November 2008 DIRECTOR RESIGNED DEBBIE CAMPBELL

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: UNITS 27 & 28 CARIOCCA BUS PARK HELLIDON CLOSE ARDWICK MANCHESTER M12 4AH

View Document

20/04/0620 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: UNITS 27 & 28 CANOCCS BUSINESS PARK HELLIDON CLOSE ARDWICK MANCHESTER M12 4AH

View Document

01/03/031 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/03/03

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 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