Advanced company searchLink opens in new window

MAC SIGNS UK LTD

Company number 06336676

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)
24 Oct 2023 AD01 Registered office address changed from Unit 7 Chancerygate Business Centre Manor House Avenue Southampton Hants SO15 0AE England to 10 st Helens Road Swansea SA1 4AW on 24 October 2023
14 Oct 2023 600 Appointment of a voluntary liquidator
14 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-04
14 Oct 2023 LIQ02 Statement of affairs
31 May 2023 AA Micro company accounts made up to 31 August 2022
06 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
05 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
12 Oct 2020 AA Micro company accounts made up to 31 August 2020
19 May 2020 AA Micro company accounts made up to 31 August 2019
19 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
18 Mar 2020 TM01 Termination of appointment of Victoria Louise Babey as a director on 10 March 2020
16 Oct 2019 AP01 Appointment of Mrs Victoria Louise Babey as a director on 16 October 2019
17 Apr 2019 AA Micro company accounts made up to 31 August 2018
11 Apr 2019 MR04 Satisfaction of charge 063366760002 in full
15 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
13 Jun 2018 MR04 Satisfaction of charge 063366760001 in full
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
16 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
03 Feb 2017 AD01 Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England to Unit 7 Chancerygate Business Centre Manor House Avenue Southampton Hants SO15 0AE on 3 February 2017
17 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates