Advanced company searchLink opens in new window

MACSKI LIMITED

Company number NI019725

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)
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
  • GBP 19,999.995
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
  • GBP 19,999.995
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