MACFIT EQUIPMENT LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

15/01/2415 January 2024 Application to strike the company off the register

View Document

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

06/03/216 March 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/03/202 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/05/193 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/06/181 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 905A ALDRIDGE ROAD ALDRIDGE ROAD GREAT BARR BIRMINGHAM B44 8NS

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 905A ALDRIDGE ROAD ALDRIDGE ROAD GREAT BARR BIRMINGHAM B44 8NS ENGLAND

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/01/1629 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/02/1513 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 903 ALDRIDGE ROAD GREAT BARR BIRMINGHAM B44 8NS

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 905A ALDRIDGE ROAD ALDRIDGE ROAD GREAT BARR BIRMINGHAM B44 8NS ENGLAND

View Document

24/01/1424 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/02/137 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/02/1220 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PRINCILLA MONICA MCKENZIE / 28/02/2011

View Document

28/02/1128 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/01/108 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRINCILLA MCKENZIE / 07/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIXON MCKENZIE / 07/01/2010

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PRINCILLA MCKENZIE / 07/01/2010

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/03/9925 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

25/03/9925 March 1999 EXEMPTION FROM APPOINTING AUDITORS 19/09/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 EXEMPTION FROM APPOINTING AUDITORS 19/09/98

View Document

05/11/985 November 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

24/10/9724 October 1997 EXEMPTION FROM APPOINTING AUDITORS 19/09/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

19/10/9619 October 1996 EXEMPTION FROM APPOINTING AUDITORS 19/09/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 EXEMPTION FROM APPOINTING AUDITORS 19/09/95

View Document

02/10/952 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: LAWLABS HOUSE 121 SHADY LANE GREAT BARR BIRMINGHAM B44 9ET

View Document

08/02/948 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 REGISTERED OFFICE CHANGED ON 20/01/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 SECRETARY RESIGNED

View Document

07/01/947 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information