- Company Overview for MAC PRODUCTIONS LIMITED (NI044872)
- Filing history for MAC PRODUCTIONS LIMITED (NI044872)
- People for MAC PRODUCTIONS LIMITED (NI044872)
- More for MAC PRODUCTIONS LIMITED (NI044872)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2016 | DS01 | Application to strike the company off the register | |
16 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
18 Dec 2012 | CH01 | Director's details changed for Mr Martin Lynch on 18 December 2012 | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
09 Feb 2012 | CH03 | Secretary's details changed for Mr Martin Lynch on 3 January 2011 | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
21 Dec 2010 | AD01 | Registered office address changed from Unit 3 Northern Whig Building 2-10 Bridge Street Belfast BT1 1LU on 21 December 2010 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
24 May 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Martin Lynch on 2 December 2009 | |
21 May 2010 | CH01 | Director's details changed for Alan Martin Mckee on 2 December 2009 | |
21 May 2010 | CH01 | Director's details changed for Conor Henry Grimes on 2 December 2009 | |
30 Sep 2009 | AC(NI) | 30/11/08 annual accts | |
26 Jan 2009 | 371S(NI) | 02/12/08 annual return shuttle | |
02 Dec 2008 | AC(NI) | 30/11/07 annual accts |