MAAC GROUP LTD

05410359
KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW

Documents

Documents
Date Category Description Pages
17 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
24 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 resolution Resolution 3 Buy now
27 Dec 2019 accounts Annual Accounts 5 Buy now
03 May 2019 accounts Annual Accounts 6 Buy now
27 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2017 accounts Annual Accounts 5 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 6 Buy now
27 Apr 2016 annual-return Annual Return 4 Buy now
23 Dec 2015 accounts Annual Accounts 7 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 7 Buy now
14 Jul 2014 officers Change of particulars for director (Mr Michael Colijn) 2 Buy now
23 Apr 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 7 Buy now
30 May 2013 annual-return Annual Return 4 Buy now
09 May 2013 accounts Annual Accounts 7 Buy now
27 Nov 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 May 2012 annual-return Annual Return 4 Buy now
28 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
06 Apr 2011 annual-return Annual Return 4 Buy now
24 Feb 2011 accounts Annual Accounts 6 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 officers Change of particulars for corporate secretary (Sjd Accountancy) 2 Buy now
29 Apr 2010 officers Change of particulars for director (Michael Colijn) 2 Buy now
07 Apr 2010 accounts Annual Accounts 6 Buy now
29 May 2009 accounts Annual Accounts 6 Buy now
27 May 2009 annual-return Return made up to 01/04/09; full list of members 3 Buy now
14 May 2008 annual-return Return made up to 01/04/08; full list of members 3 Buy now
14 May 2008 accounts Annual Accounts 5 Buy now
20 Aug 2007 annual-return Return made up to 01/04/07; full list of members 2 Buy now
20 Aug 2007 officers New secretary appointed 1 Buy now
20 Aug 2007 officers Secretary resigned 1 Buy now
29 Mar 2007 officers Director resigned 1 Buy now
29 Mar 2007 address Registered office changed on 29/03/07 from: high trees hillfield road hemel hempstead hertfordshire HP2 4QY 1 Buy now
01 Mar 2007 accounts Annual Accounts 6 Buy now
27 Feb 2007 address Registered office changed on 27/02/07 from: bowie house, 20 high street tring hertfordshire HP23 5AH 1 Buy now
22 Aug 2006 address Registered office changed on 22/08/06 from: bowie house 20 high street tring hertfordshire HP23 5AH 1 Buy now
05 Jul 2006 officers Director's particulars changed 1 Buy now
23 May 2006 address Registered office changed on 23/05/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN 1 Buy now
12 Apr 2006 annual-return Return made up to 01/04/06; full list of members 2 Buy now
15 Dec 2005 officers New secretary appointed 1 Buy now
15 Dec 2005 officers Secretary resigned 1 Buy now
01 Apr 2005 incorporation Incorporation Company 13 Buy now