MACSKI LIMITED: Filings
Overview
Company Name | MACSKI LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI019725 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
What are the latest filings for MACSKI LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Joseph Robert Mc Alester as a director on May 06, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from 9 Lisburn Street Hillsborough Down BT26 6AB to 7 Lisburn Street Lisburn Street Hillsborough County Down BT26 6AB on Sep 15, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * C/O Asc Wylie 6 Ballynahinch Street Hillsborough Lisburn Down BT26 6AW Northern Ireland* on Aug 13, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 9 pages | MG01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Falconer Stewart 248 Upper Newtownards Road Belfast BT4 3EU* on Nov 18, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Oct 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Joseph Robert Mc Alester on Jan 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Edward Mcalester on Jan 18, 2010 | 2 pages | CH01 | ||||||||||
legacy | 2 pages | 296(NI) | ||||||||||
legacy | 5 pages | AC(NI) | ||||||||||
legacy | 6 pages | 371S(NI) | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0