MAC CONSTRUCT LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/07/2021 July 2020 APPLICATION FOR STRIKING-OFF

View Document

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

12/03/1812 March 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/01/1521 January 2015 DISS40 (DISS40(SOAD))

View Document

20/01/1520 January 2015 Annual return made up to 29 August 2014 with full list of shareholders

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

15/01/1415 January 2014 Annual return made up to 29 August 2013 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 10 BLOOMSBURY GROVE KINGS HEATH BIRMINGHAM B14 7NU

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER MACDONALD / 30/08/2013

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/12/125 December 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/09/1128 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/10/1021 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/11/0926 November 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

08/10/088 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/12/077 December 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 05/04/08

View Document

29/08/0729 August 2007 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