MAC MARINE SOLUTIONS LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

31/05/2531 May 2025 Registered office address changed from 52 Heaton Road Bournemouth BH10 5HW England to 104 High Street Swanage BH19 2NY on 2025-05-31

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-06-30

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Change of details for Mr Michael Peter Mchale as a person with significant control on 2023-08-22

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

02/07/232 July 2023 Director's details changed for Mr Michael Peter Mchale on 2023-07-01

View Document

02/07/232 July 2023 Registered office address changed from 8 Pauncefote Road Bournemouth BH5 2AF England to 52 Heaton Road Bournemouth BH10 5HW on 2023-07-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/09/2123 September 2021 Director's details changed for Mr Michael Peter Mchale on 2021-09-23

View Document

23/09/2123 September 2021 Change of details for Mr Michael Peter Mchale as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Registered office address changed from 10 Fishermans Avenue Bournemouth Dorset BH6 3SQ United Kingdom to 8 Pauncefote Road Bournemouth BH5 2AF on 2021-09-23

View Document

28/06/2128 June 2021 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