Advanced company searchLink opens in new window

MACSYS SOLUTIONS LIMITED

Company number 06472918

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2015 DS01 Application to strike the company off the register
01 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
29 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
01 Mar 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
31 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
27 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
24 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
21 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
01 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
31 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
31 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
30 Jan 2011 AD01 Registered office address changed from 62a Lancaster Road London N4 4PT United Kingdom on 30 January 2011
30 Jan 2011 AD01 Registered office address changed from Flat 7 Tollington Park Stroud Green London N4 3AH United Kingdom on 30 January 2011
28 Jan 2011 AA Total exemption small company accounts made up to 30 September 2009
28 Sep 2010 CH01 Director's details changed for Mr Andrew Seth Havens on 23 December 2009
31 Aug 2010 AD01 Registered office address changed from 41 Lenham Road Bexleyheath Kent DA7 5NA on 31 August 2010
31 Aug 2010 TM02 Termination of appointment of Edward Hollock as a secretary
25 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
01 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
17 Feb 2009 225 Accounting reference date shortened from 31/01/2009 to 30/09/2008
16 Feb 2009 363a Return made up to 15/01/09; full list of members
15 Jan 2008 288c Director's particulars changed