MAC CONSULTANCY (UK) LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

28/07/2128 July 2021 Application to strike the company off the register

View Document

24/02/2024 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 PREVSHO FROM 30/04/2020 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/04/1512 April 2015 DIRECTOR APPOINTED VIVIENNE CAROLE CLIFTON

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/01/1516 January 2015 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE CAROLE CLIFTON / 15/01/2015

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CLIFTON / 15/01/2015

View Document

04/06/144 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CLIFTON / 05/09/2013

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE CAROLE CLIFTON / 05/09/2013

View Document

03/06/133 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CLIFTON / 20/01/2011

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE CAROLE CLIFTON / 20/01/2011

View Document

26/05/1026 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE CAROLE CLIFTON / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CLIFTON / 29/01/2010

View Document

30/07/0930 July 2009 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE CLIFTON / 11/04/2009

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLIFTON / 11/04/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLIFTON / 19/01/2009

View Document

20/02/0920 February 2009 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE CLIFTON / 19/01/2009

View Document

21/01/0921 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

09/05/079 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9712 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9712 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/9612 May 1996 REGISTERED OFFICE CHANGED ON 12/05/96 FROM: LYNDHURST 1 CRANMER STREET LONG EATON NOTTINGHAM NG10 1NJ

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 NEW SECRETARY APPOINTED

View Document

18/04/9618 April 1996 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