- Company Overview for MACSKI LIMITED (NI019725)
- Filing history for MACSKI LIMITED (NI019725)
- People for MACSKI LIMITED (NI019725)
- Charges for MACSKI LIMITED (NI019725)
- More for MACSKI LIMITED (NI019725)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2015 | DS01 | Application to strike the company off the register | |
06 Aug 2015 | TM01 | Termination of appointment of Joseph Robert Mc Alester as a director on 6 May 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from 9 Lisburn Street Hillsborough Down BT26 6AB to 7 Lisburn Street Lisburn Street Hillsborough County Down BT26 6AB on 15 September 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
13 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
13 Aug 2012 | AD01 | Registered office address changed from C/O Asc Wylie 6 Ballynahinch Street Hillsborough Lisburn Down BT26 6AW Northern Ireland on 13 August 2012 | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
04 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
18 Nov 2010 | AD01 | Registered office address changed from Falconer Stewart 248 Upper Newtownards Road Belfast BT4 3EU on 18 November 2010 | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Mr Joseph Robert Mc Alester on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Mr John Edward Mcalester on 18 January 2010 | |
17 Sep 2009 | 296(NI) | Change of dirs/sec | |
23 Apr 2009 | AC(NI) | 31/08/08 annual accts | |
06 Nov 2008 | 371S(NI) | 31/10/08 annual return shuttle |