MACTASKS LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
| 07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
| 24/09/2524 September 2025 New | Application to strike the company off the register |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
| 20/03/2420 March 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
| 24/08/2324 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
| 29/11/2229 November 2022 | Secretary's details changed for Penelope Ann Hopkins on 2022-11-21 |
| 29/11/2229 November 2022 | Director's details changed for Mr Eric Gardiner Gibbon on 2022-11-21 |
| 29/11/2229 November 2022 | Change of details for Mr Eric Gardiner Gibbon as a person with significant control on 2022-11-21 |
| 29/11/2229 November 2022 | Registered office address changed from 55 Churchill Road Stamford Lincolnshire PE9 1JG England to 10 York Road Stamford Lincolnshire PE9 1LL on 2022-11-29 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
| 22/02/1822 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
| 30/06/1730 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 22/05/1722 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN HOPKINS / 20/05/2017 |
| 22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GARDINER GIBBON / 20/05/2017 |
| 22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 29A ST PETERS STREET STAMFORD LINCOLNSHIRE PE9 2PF |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
| 01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 08/01/168 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 30/12/1430 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
| 01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 23/12/1323 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 28/12/1228 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
| 24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 14/12/1114 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
| 13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 11/01/1111 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 11/01/1111 January 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
| 10/01/1110 January 2011 | SAIL ADDRESS CREATED |
| 02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC GARDINER GIBBON / 18/12/2009 |
| 18/12/0918 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
| 04/07/094 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 09/01/099 January 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
| 09/01/099 January 2009 | LOCATION OF REGISTER OF MEMBERS |
| 16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 22/01/0822 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
| 26/07/0726 July 2007 | NEW SECRETARY APPOINTED |
| 26/07/0726 July 2007 | REGISTERED OFFICE CHANGED ON 26/07/07 FROM: FOURTH FLOOR ONE VICTORIA STREET BRISTOL BS1 6AA |
| 25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 21/06/0721 June 2007 | SECRETARY RESIGNED |
| 05/01/075 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
| 18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 08/12/058 December 2005 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
| 07/12/057 December 2005 | COMPANY NAME CHANGED AMAZON CONSULTANTS LIMITED CERTIFICATE ISSUED ON 07/12/05 |
| 09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 07/07/057 July 2005 | SECRETARY'S PARTICULARS CHANGED |
| 19/05/0519 May 2005 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 3RD FLOOR CROWN HOUSE 37/41 PRINCE STREET BRISTOL BS1 4PS |
| 29/12/0429 December 2004 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
| 03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 27/01/0427 January 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
| 30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 26/03/0326 March 2003 | RETURN MADE UP TO 16/12/02; NO CHANGE OF MEMBERS |
| 11/09/0211 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 12/03/0212 March 2002 | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS |
| 10/10/0110 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
| 18/07/0118 July 2001 | SECRETARY RESIGNED |
| 18/07/0118 July 2001 | NEW SECRETARY APPOINTED |
| 12/02/0112 February 2001 | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS |
| 23/01/0123 January 2001 | DIRECTOR'S PARTICULARS CHANGED |
| 10/12/0010 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 20/01/0020 January 2000 | RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS |
| 30/09/9930 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 22/02/9922 February 1999 | RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS |
| 14/04/9814 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
| 07/01/987 January 1998 | DIRECTOR'S PARTICULARS CHANGED |
| 19/12/9719 December 1997 | RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS |
| 06/02/976 February 1997 | NEW SECRETARY APPOINTED |
| 06/02/976 February 1997 | REGISTERED OFFICE CHANGED ON 06/02/97 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
| 06/02/976 February 1997 | DIRECTOR RESIGNED |
| 06/02/976 February 1997 | NEW DIRECTOR APPOINTED |
| 06/02/976 February 1997 | SECRETARY RESIGNED |
| 16/12/9616 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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