MAC CONTRACTING LIMITED

Company Documents

DateDescription
08/01/108 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/10/098 October 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/07/0928 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2009

View Document

28/07/0928 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2009

View Document

28/07/0828 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2008

View Document

22/01/0822 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/09/0727 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/01/0723 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/07/0621 July 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/01/0624 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/07/0514 July 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/01/0521 January 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/07/0428 July 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/01/0429 January 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 141 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM WEST MIDLANDS B3 3LG

View Document

17/07/0317 July 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/02/033 February 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/08/0221 August 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/01/0218 January 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/07/0119 July 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/01/0116 January 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/07/0017 July 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: SHERWOOD HOUSE 2 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JN

View Document

20/07/9920 July 1999 APPOINTMENT OF LIQUIDATOR

View Document

20/07/9920 July 1999 STATEMENT OF AFFAIRS

View Document

20/07/9920 July 1999 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/04/9822 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9822 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 SECRETARY RESIGNED

View Document

09/10/959 October 1995

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

09/10/959 October 1995 NEW SECRETARY APPOINTED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 SECRETARY RESIGNED

View Document

15/09/9515 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9515 September 1995 Incorporation

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