MACJAC.D.G. LTD

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 Application to strike the company off the register

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-08-28

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/20

View Document

15/01/2115 January 2021 SECRETARY APPOINTED MRS JENNIFER ANN CROSSMAN

View Document

15/01/2115 January 2021 APPOINTMENT TERMINATED, SECRETARY MICHAEL CROSSMAN

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALLAN CROSSMAN / 01/08/2020

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANN CROSSMAN

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 1 JOSEPHS PLACE LINGFIELD ROAD EAST GRINSTEAD RH19 2EQ ENGLAND

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/19

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/18

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALLEN CROSSMAN / 22/08/2018

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/17

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALLEN CROSSMAN / 16/06/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

14/06/1714 June 2017 16/05/17 STATEMENT OF CAPITAL GBP 10000

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 28 August 2016

View Document

12/01/1712 January 2017 COMPANY NAME CHANGED M.A. CROSSMAN & SON LIMITED CERTIFICATE ISSUED ON 12/01/17

View Document

28/12/1628 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 1 LINGFIELD ROAD EAST GRINSTEAD WEST SUSSEX RH19 2EQ ENGLAND

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 11 HUSTLINGS DRIVE EASTCHURCH SHEERNESS KENT ME12 4JX

View Document

05/01/165 January 2016 28/08/15 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM MACSON HOUSE 12 LIND ROAD SUTTON SURREY SM1 4PJ

View Document

17/09/1517 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

14/01/1514 January 2015 28/08/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 28 August 2013

View Document

04/09/134 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 28 August 2012

View Document

03/09/123 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALAN CROSSMAN / 22/10/2010

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLEN CROSSMAN / 22/10/2010

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 28 August 2011

View Document

05/09/115 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 28 August 2010

View Document

16/09/1016 September 2010 21/08/10 NO CHANGES

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 28 August 2009

View Document

09/04/109 April 2010 SECRETARY APPOINTED MICHAEL ALAN CROSSMAN

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER CROSSMAN

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL CROSSMAN

View Document

08/10/098 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN ALAN CROSSMAN / 21/10/2008

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 28 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 21/08/08; NO CHANGE OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 28 August 2007

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/94

View Document

15/05/9515 May 1995 REGISTERED OFFICE CHANGED ON 15/05/95 FROM: PANDORA HOUSE 41-45 LIND ROAD SUTTON SURREY SM1 4PP

View Document

25/10/9425 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9414 September 1994 RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/93

View Document

05/02/945 February 1994 REGISTERED OFFICE CHANGED ON 05/02/94 FROM: 78 MILL LANE CARSHALTON SURREY SM5 2JR

View Document

07/09/937 September 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 21/08/92; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/91

View Document

09/10/919 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/90

View Document

29/08/9129 August 1991 RETURN MADE UP TO 21/08/91; NO CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/89

View Document

29/08/9029 August 1990 REGISTERED OFFICE CHANGED ON 29/08/90 FROM: 78B EFFRA ROAD WIMBLEDON LONDON SW19 8PP

View Document

08/08/908 August 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/88

View Document

24/08/8924 August 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/87

View Document

30/06/8730 June 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/86

View Document


More Company Information