MAC ACCOUNTANCY SOLUTIONS LTD

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1112 September 2011 APPLICATION FOR STRIKING-OFF

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR DONALD JOHN MURRELL

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD MURRELL

View Document

21/02/1121 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTS UNLOCKED LLP / 08/01/2011

View Document

21/02/1121 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTS UNLOCKED LLP / 08/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR IAIN MCKEAND

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR DONALD JOHN MURRELL

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY ACCOUNTS UNLOCKED LTD

View Document

23/09/0923 September 2009 SECRETARY APPOINTED ACCOUNTS UNLOCKED LLP

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: G OFFICE CHANGED 14/12/07 NO 10 WILLESBOROUGH BUSINESS PARK KENNINGTON ROAD ASHFORD KENT TN24 0TD

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 COMPANY NAME CHANGED FAYGATE MANAGEMENT CONSULTANTS L TD CERTIFICATE ISSUED ON 09/03/05

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: G OFFICE CHANGED 27/01/05 SUITE 2 FLOOR 2 14 HIGH STREET ASHFORD KENT TN24 8TD

View Document

27/01/0527 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: G OFFICE CHANGED 16/03/04 UNIT 12 CHURCH RD IND ESTATE LOWFIELD HEATH CRAWLEY WEST SUSSEX RH11 0PQ

View Document

17/02/0417 February 2004 COMPANY NAME CHANGED FAYGATE FOODS LIMITED CERTIFICATE ISSUED ON 17/02/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/02/038 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

20/09/0120 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/02/016 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

19/09/0019 September 2000 EXEMPTION FROM APPOINTING AUDITORS 14/09/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 EXEMPTION FROM APPOINTING AUDITORS 21/09/99

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

21/10/9821 October 1998 EXEMPTION FROM APPOINTING AUDITORS 25/09/98

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

24/03/9624 March 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 COMPANY NAME CHANGED PARTNERSHIP IN SERVICE LIMITED CERTIFICATE ISSUED ON 18/10/94

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994

View Document

05/09/935 September 1993

View Document

05/09/935 September 1993 NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993

View Document

05/09/935 September 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993

View Document

29/04/9229 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92 FROM: G OFFICE CHANGED 06/02/92 UNIT BURNS WAY HOLMBRUSH POTTERIES CRAWLEY CLAYGATE HORSHAM

View Document

03/02/923 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 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