MAC I.T. SOLUTIONS LIMITED

Company Documents

DateDescription
16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

26/03/1726 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CHIVERTON / 18/06/2015

View Document

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM CLOVERDENE AYERSWOOD BURSLEDON ROAD HEDGE END SOUTHAMPTON HAMPSHIRE SO30 0DF

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/06/1110 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CHIVERTON / 01/05/2010

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA HOLBROOK / 01/01/2010

View Document

02/07/102 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND

View Document

02/06/092 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JLEEMING LTD


  • 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