Advanced company searchLink opens in new window

MAC GEOTECHNICS LTD

Company number 09578493

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)
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
08 May 2019 DISS40 Compulsory strike-off action has been discontinued
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
08 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
25 Sep 2017 PSC01 Notification of Iain Philip Macdonald as a person with significant control on 19 September 2017
22 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 22 September 2017
11 Sep 2017 AA Total exemption small company accounts made up to 31 May 2016
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
08 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
09 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
11 Dec 2015 AD01 Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 11 December 2015
17 Sep 2015 AD01 Registered office address changed from Silvermere Lodge Redhill Road Cobham Surrey KT11 1EQ England to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 17 September 2015
14 May 2015 CH01 Director's details changed for Mr Iain Philip Macdonald on 14 May 2015
14 May 2015 AD01 Registered office address changed from Gorteen Furzen Lane Rudgwick Horsham RH12 3AP England to Silvermere Lodge Redhill Road Cobham Surrey KT11 1EQ on 14 May 2015
07 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted