- Company Overview for MACCAC LIMITED (06325215)
- Filing history for MACCAC LIMITED (06325215)
- People for MACCAC LIMITED (06325215)
- Charges for MACCAC LIMITED (06325215)
- More for MACCAC LIMITED (06325215)
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) |
---|---|---|---|
04 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2011 | DS01 | Application to strike the company off the register | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
02 Jul 2010 | AR01 |
Annual return made up to 1 July 2010 with full list of shareholders
Statement of capital on 2010-07-02
|
|
02 Jul 2010 | CH03 | Secretary's details changed for Mrs Dawn Janette Collison on 1 October 2009 | |
02 Jul 2010 | CH01 | Director's details changed for Mark Andrew Catton on 1 October 2009 | |
02 Jul 2010 | CH01 | Director's details changed for Christine Anne Catton on 1 October 2009 | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
01 Jul 2009 | 363a | Return made up to 01/07/09; full list of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
24 Jul 2008 | 363a | Return made up to 24/07/08; full list of members | |
24 Jul 2008 | 190 | Location of debenture register | |
24 Jul 2008 | 353 | Location of register of members | |
24 Jul 2008 | 287 | Registered office changed on 24/07/2008 from 140 nottingham road long eaton nottingham NG10 2EN united kingdom | |
28 Apr 2008 | 287 | Registered office changed on 28/04/2008 from 57/59 high road chilwell nottingham NG9 4AJ | |
23 Oct 2007 | 395 | Particulars of mortgage/charge | |
11 Aug 2007 | 225 | Accounting reference date extended from 31/07/08 to 31/08/08 | |
26 Jul 2007 | NEWINC | Incorporation |