Advanced company searchLink opens in new window

MAC PRODUCTIONS LIMITED

Company number NI044872

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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