Advanced company searchLink opens in new window

MAC PROJECTS INTERNATIONAL LTD

Company number 08255622

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)
19 Jun 2019 PSC04 Change of details for Denise Cummings as a person with significant control on 19 June 2019
19 Feb 2019 TM01 Termination of appointment of Mark Anthony Cummings as a director on 19 February 2019
24 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
27 Apr 2018 AP01 Appointment of Denise Cummings as a director on 5 April 2018
17 Apr 2018 MR01 Registration of charge 082556220001, created on 13 April 2018
12 Jan 2018 AA Total exemption small company accounts made up to 31 October 2016
20 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
19 Oct 2017 PSC04 Change of details for Mr Mark Anthony Cummings as a person with significant control on 16 October 2016
19 Oct 2017 PSC01 Notification of Denise Cummings as a person with significant control on 16 October 2016
29 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
08 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Feb 2015 AA Total exemption small company accounts made up to 31 October 2013
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2013 AP03 Appointment of Mrs Denise Cummings as a secretary
31 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
16 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)