- Company Overview for MAC TRAVEL LIMITED (09073995)
- Filing history for MAC TRAVEL LIMITED (09073995)
- People for MAC TRAVEL LIMITED (09073995)
- More for MAC TRAVEL LIMITED (09073995)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2015 | AD01 | Registered office address changed from 105 Markland Hill Bolton Lancashire BL1 5EQ to C/O Fc Corporate Finance Limited 171 Chorley New Road Bolton BL1 4QZ on 22 July 2015 | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2015 | DS01 | Application to strike the company off the register | |
09 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | CH01 | Director's details changed for Mr Iain Fraser Campbell on 1 March 2015 | |
17 May 2015 | AD01 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS England to 105 Markland Hill Bolton Lancashire BL1 5EQ on 17 May 2015 | |
01 Oct 2014 | TM01 | Termination of appointment of Robert David Newman as a director on 1 September 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from 4Th Floor, the Chancery 58 Spring Gardens Manchester M2 1EW United Kingdom to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 20 August 2014 | |
17 Jul 2014 | CERTNM | Company name changed camara mac LIMITED\certificate issued on 17/07/14 | |
17 Jul 2014 | CONNOT |
Change of name notice
|
|
06 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-06
|