MAC - TEC LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

25/06/2125 June 2021 Application to strike the company off the register

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 22/10/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

22/10/1922 October 2019 Annual accounts for year ending 22 Oct 2019

View Accounts

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 22/10/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

22/10/1822 October 2018 Annual accounts for year ending 22 Oct 2018

View Accounts

09/05/189 May 2018 22/10/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

22/10/1722 October 2017 Annual accounts for year ending 22 Oct 2017

View Accounts

04/06/174 June 2017 REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE NE20 9BD

View Document

01/06/171 June 2017 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MCRAE / 01/06/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCRAE / 01/06/2017

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 22 October 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

22/10/1622 October 2016 Annual accounts for year ending 22 Oct 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 22 October 2015

View Document

06/01/166 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 22 October 2014

View Document

08/01/158 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 22 October 2013

View Document

20/12/1320 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 22 October 2012

View Document

04/01/134 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MCRAE / 14/12/2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCRAE / 14/12/2012

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 22 October 2011

View Document

06/01/126 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 22 October 2010

View Document

07/01/117 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 22 October 2009

View Document

23/12/0923 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCRAE / 01/10/2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 22 October 2008

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN MCRAE

View Document

08/01/098 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 22 October 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/10/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/10/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/10/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/10/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/10/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/10/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/10/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/10/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/10/98

View Document

29/12/9829 December 1998 S366A DISP HOLDING AGM 16/12/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 3 WENTWORTH GRANGE THE GROVE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1NL

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/10/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 ALTER MEM AND ARTS 20/12/96

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 22/10/96

View Document

15/01/9715 January 1997 S386 DISP APP AUDS 05/01/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/10/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: 1 WATERBURY ROAD BRUNTON PARK GOSFORTH NEWCASTLE UPON TYNE NE3 5AJ

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 22/10/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 22/10/93

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 22/10/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92 FROM: 33 QUEENSWAY BRUNTON PARK GOSFORTH NEWCASTLE UPON TYNE NE3 5NS

View Document

20/12/9120 December 1991 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 22/10/91

View Document

18/12/9018 December 1990 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 22/10/90

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 22/10/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 22/10/88

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 22/10/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 12/12/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 22/10/86

View Document

20/01/8720 January 1987 REGISTERED OFFICE CHANGED ON 20/01/87 FROM: 113 CANTERBURY WAY WOODLANDS PARK WIDEOPEN NEWCASTLE-UPON-TYNE NE13 6JN

View Document

20/01/8720 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

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