About

Registered Number: 05684409
Date of Incorporation: 23/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: 2 Hillbeck Way, Greenford, Middlesex, UB6 8LT

 

Having been setup in 2006, Mac Engineering Services & Designs Ltd has its registered office in Middlesex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS16(SOAS) - N/A 01 July 2017
GAZ1 - First notification of strike-off action in London Gazette 16 May 2017
AR01 - Annual Return 20 February 2016
AD04 - Change of location of company records to the registered office 20 February 2016
TM01 - Termination of appointment of director 04 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 21 December 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 23 January 2011
CH01 - Change of particulars for director 23 January 2011
CH01 - Change of particulars for director 23 January 2011
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 22 January 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 22 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
287 - Change in situation or address of Registered Office 26 March 2007
363a - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
225 - Change of Accounting Reference Date 22 August 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
MEM/ARTS - N/A 06 February 2006
CERTNM - Change of name certificate 01 February 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.