MAC PROFESSIONAL SOLUTIONS LTD

Company Documents

DateDescription
19/11/1819 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/09/2018:LIQ. CASE NO.1

View Document

24/11/1724 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/09/2017:LIQ. CASE NO.1

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM C/O THE ACCOUNTANCY PRACTICE SUITE 10, 10 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

30/09/1630 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/09/1630 September 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/09/1630 September 2016 STATEMENT OF AFFAIRS/4.19

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 SAIL ADDRESS CREATED

View Document

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM SUITE 14 30 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/04/1312 April 2013 13/02/13 FULL LIST AMEND

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUW AUBREY / 12/02/2013

View Document

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/02/1216 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/03/1129 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR DEBRA MACEY

View Document

14/06/1014 June 2010 SECRETARY APPOINTED IAN HUW AUBREY

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY DEBRA MACEY

View Document

16/02/1016 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HUW AUBREY / 01/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA ANN MACEY / 01/02/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/09/091 September 2009 ADOPT MEM AND ARTS 01/06/2009

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA MACEY / 05/01/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBRA MACEY / 05/01/2009

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM, 3 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, UB8 2FX

View Document

04/06/084 June 2008 DIRECTOR APPOINTED CHRISTOPHER COFFEY

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR HOMEFIELD INVESTMENTS GROUP LTD

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED IAN HUW AUBREY

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED DEBRA ANN MACEY

View Document

27/02/0827 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/11/078 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 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