- Company Overview for MACTRACK SYSTEMS LIMITED (07451967)
- Filing history for MACTRACK SYSTEMS LIMITED (07451967)
- People for MACTRACK SYSTEMS LIMITED (07451967)
- More for MACTRACK SYSTEMS LIMITED (07451967)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2015 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
31 Dec 2013 | AD01 | Registered office address changed from C/O Uhy Pecheys Lanyon House Mission Court Newport South Wales NP20 2DW United Kingdom on 31 December 2013 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
10 Jan 2011 | CERTNM |
Company name changed mactrack sysytems LIMITED\certificate issued on 10/01/11
|
|
07 Jan 2011 | AP01 | Appointment of Ms Stephanie Louise Eatough as a director | |
07 Jan 2011 | TM01 | Termination of appointment of Paul Mccarthy as a director | |
26 Nov 2010 | NEWINC | Incorporation |