Advanced company searchLink opens in new window

MAC 123 LIMITED

Company number 06210106

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
Statement of capital on 2010-11-25
  • GBP 1
07 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2010 CERTNM Company name changed warrior promotions (fighter management) LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-13
29 Jul 2010 CONNOT Change of name notice
02 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2010 AR01 Annual return made up to 12 April 2009
01 Mar 2010 AR01 Annual return made up to 12 April 2008 with full list of shareholders
01 Mar 2010 AA Accounts for a dormant company made up to 30 April 2009
29 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2008 288a Secretary appointed dean donovan griffiths
19 Mar 2008 288a Director appointed antony richard mcdonagh
19 Mar 2008 288b Appointment Terminated Secretary crombies secretarial LIMITED
19 Mar 2008 288b Appointment Terminated Director crombies nominees LIMITED
19 Mar 2008 287 Registered office changed on 19/03/2008 from 34 waterloo road wolverhampton west midlands WV1 4DG
12 Apr 2007 NEWINC Incorporation