MAC C2 LTD

Company Documents

DateDescription
19/11/1819 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/09/2018:LIQ. CASE NO.1

View Document

23/11/1723 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/09/2017:LIQ. CASE NO.1

View Document

12/10/1612 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 10 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

30/09/1630 September 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/09/1630 September 2016 STATEMENT OF AFFAIRS/4.19

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/03/1524 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER COFFEY

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR MAC PROFESSIONAL SOLUTIONS LTD

View Document

24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/12/1422 December 2014 SUB-DIVISION 17/11/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM SUITE 14 30 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

26/03/1426 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/04/132 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/03/1223 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/03/1122 March 2011 SAIL ADDRESS CREATED

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/07/1019 July 2010 PREVSHO FROM 30/06/2010 TO 31/05/2010

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED IAN HUW AUBREY

View Document

14/06/1014 June 2010 SECRETARY APPOINTED IAN HUW AUBREY

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY DEBRA MACEY

View Document

06/04/106 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MAC PROFESSIONAL SOLUTIONS LTD / 22/03/2010

View Document

06/04/106 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/03/0925 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM SUITE 9 30 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

02/04/082 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/11/078 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0713 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: SUITE 9 30 CHURCHILL SQUARE KINGS LYNN WEST MALLING KENT ME19 4YU

View Document

13/04/0713 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/03/072 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: SUITE 15, 20 CHURCHILL BUSINESS CENTRE KINGS HILL, WEST MALLING KENT ME19 4YU

View Document

22/03/0622 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information