MAC SYSTEMS (U.K.) LIMITED

03429279
THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS

Documents

Documents
Date Category Description Pages
15 May 2018 gazette Gazette Dissolved Liquidation 1 Buy now
15 Feb 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
29 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
11 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Aug 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
05 Aug 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Aug 2016 resolution Resolution 1 Buy now
30 Dec 2015 accounts Annual Accounts 4 Buy now
06 Oct 2015 annual-return Annual Return 7 Buy now
03 Nov 2014 accounts Annual Accounts 7 Buy now
19 Sep 2014 annual-return Annual Return 7 Buy now
05 Nov 2013 annual-return Annual Return 7 Buy now
02 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2013 accounts Annual Accounts 4 Buy now
29 Nov 2012 accounts Annual Accounts 4 Buy now
05 Nov 2012 annual-return Annual Return 7 Buy now
04 Jan 2012 accounts Annual Accounts 4 Buy now
25 Oct 2011 annual-return Annual Return 7 Buy now
20 Oct 2010 annual-return Annual Return 7 Buy now
19 Oct 2010 officers Change of particulars for director (Mr Andrew Wootton) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Andrew Gordon Tull) 2 Buy now
29 Sep 2010 accounts Annual Accounts 4 Buy now
27 Jan 2010 accounts Annual Accounts 4 Buy now
18 Sep 2009 annual-return Return made up to 04/09/09; full list of members 6 Buy now
18 Sep 2009 officers Director's change of particulars / andrew tull / 17/09/2009 2 Buy now
18 Sep 2009 officers Director's change of particulars / andrew wootton / 17/09/2009 1 Buy now
07 Oct 2008 annual-return Return made up to 04/09/08; full list of members 9 Buy now
18 Jul 2008 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
18 Jul 2008 address Registered office changed on 18/07/2008 from 18 pegasus place st. Albans hertfordshire AL3 5QT united kingdom 1 Buy now
28 Apr 2008 officers Secretary appointed stewart campbell 1 Buy now
28 Apr 2008 officers Appointment terminated secretary colin blundell 1 Buy now
15 Apr 2008 annual-return Return made up to 04/09/07; full list of members 5 Buy now
14 Apr 2008 officers Director's change of particulars / stewart campbell / 15/07/2006 1 Buy now
14 Apr 2008 officers Director appointed mr andrew wootton 1 Buy now
14 Apr 2008 address Registered office changed on 14/04/2008 from churchdown chambers bordyke tonbridge kent TN9 1NR 1 Buy now
14 Apr 2008 officers Appointment terminated director alan macdonald 1 Buy now
05 Feb 2008 accounts Annual Accounts 4 Buy now
29 May 2007 accounts Annual Accounts 4 Buy now
03 Jan 2007 annual-return Return made up to 04/09/06; full list of members 4 Buy now
06 Dec 2006 annual-return Return made up to 04/09/05; full list of members 4 Buy now
28 Nov 2006 officers Director resigned 1 Buy now
28 Nov 2006 officers Director resigned 1 Buy now
07 Feb 2006 accounts Annual Accounts 4 Buy now
16 May 2005 accounts Annual Accounts 4 Buy now
08 Sep 2004 annual-return Return made up to 04/09/04; full list of members 10 Buy now
26 Feb 2004 accounts Annual Accounts 4 Buy now
07 Nov 2003 annual-return Return made up to 04/09/03; full list of members 10 Buy now
18 Oct 2003 accounts Annual Accounts 3 Buy now
11 Sep 2002 annual-return Return made up to 04/09/02; full list of members 10 Buy now
15 Aug 2002 accounts Annual Accounts 3 Buy now
13 Sep 2001 annual-return Return made up to 04/09/01; full list of members 9 Buy now
03 Apr 2001 accounts Annual Accounts 4 Buy now
06 Sep 2000 annual-return Return made up to 04/09/00; full list of members 9 Buy now
12 Jul 2000 accounts Annual Accounts 4 Buy now
10 Sep 1999 annual-return Return made up to 04/09/99; no change of members 6 Buy now
30 Mar 1999 accounts Annual Accounts 4 Buy now
04 Feb 1999 capital Ad 04/09/97-28/02/98 £ si 1200@1 2 Buy now
04 Feb 1999 capital Nc inc already adjusted 10/10/98 1 Buy now
04 Feb 1999 resolution Resolution 1 Buy now
04 Dec 1998 address Registered office changed on 04/12/98 from: 8 higham place newcastle upon tyne tyne and wear NE1 8AF 1 Buy now
07 Oct 1998 annual-return Return made up to 04/09/98; full list of members 6 Buy now
29 Sep 1998 officers New director appointed 2 Buy now
29 Sep 1998 officers New director appointed 2 Buy now
29 Sep 1998 officers New director appointed 2 Buy now
29 Sep 1998 officers New director appointed 2 Buy now
28 Jan 1998 accounts Accounting reference date extended from 30/09/98 to 31/12/98 1 Buy now
09 Sep 1997 address Registered office changed on 09/09/97 from: albany house 82-86 south end croydon CR0 1DQ 1 Buy now
09 Sep 1997 officers New secretary appointed;new director appointed 2 Buy now
09 Sep 1997 officers New director appointed 2 Buy now
09 Sep 1997 officers Director resigned 1 Buy now
09 Sep 1997 officers Secretary resigned 1 Buy now
04 Sep 1997 incorporation Incorporation Company 15 Buy now