MAK PRODUCTION LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Registered office address changed from 35 Caldecot Way Broxbourne Hertfordshire EN10 6PH to 112 Chamberlayne Avenue Wembley HA9 8SS on 2022-09-23

View Document

14/09/2214 September 2022 Appointment of Mr Nicolae Dinca as a director on 2022-09-08

View Document

13/09/2213 September 2022 Termination of appointment of Otto Andrad Kovacs as a director on 2022-09-08

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/02/2011 February 2020 DISS40 (DISS40(SOAD))

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

03/03/183 March 2018 DIRECTOR APPOINTED MR OTTO ANDRAD KOVACS

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

03/03/183 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGIANA KOVACS

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

11/04/1611 April 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

30/03/1530 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIANA ALINA KOVACS / 15/12/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM THE BUNGALOW WOODCOCK LOADGE FARM TYLERS CAUSEWAY NEWGATE STREET HERTFORDSHIRE SG13 8QN ENGLAND

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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