Advanced company searchLink opens in new window

MACTRACK SYSTEMS LIMITED

Company number 07451967

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-01-04
  • NM01 ‐ Change of name by resolution
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