About

Registered Number: 02467933
Date of Incorporation: 07/02/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: Commodore House, North Wales Business Park, Abergele, Conwy, LL22 8LJ

 

Mac Gb Ltd was setup in 1990, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 11 June 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 06 January 2020
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 29 November 2017
MR01 - N/A 01 August 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 05 December 2016
TM01 - Termination of appointment of director 09 February 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 03 February 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 07 December 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 05 January 2009
CERTNM - Change of name certificate 18 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 02 January 2008
363a - Annual Return 02 January 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 05 December 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 21 January 2005
287 - Change in situation or address of Registered Office 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 25 January 2004
288c - Notice of change of directors or secretaries or in their particulars 25 January 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 23 April 2003
288c - Notice of change of directors or secretaries or in their particulars 23 April 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 07 January 2003
225 - Change of Accounting Reference Date 26 February 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 18 December 2001
288c - Notice of change of directors or secretaries or in their particulars 11 October 2001
395 - Particulars of a mortgage or charge 06 August 2001
395 - Particulars of a mortgage or charge 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 31 May 2001
395 - Particulars of a mortgage or charge 27 March 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 11 October 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 14 January 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
225 - Change of Accounting Reference Date 16 September 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
395 - Particulars of a mortgage or charge 23 April 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 13 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 15 January 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 15 January 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 08 January 1995
AA - Annual Accounts 08 January 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 25 October 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 27 January 1993
AA - Annual Accounts 21 January 1993
288 - N/A 21 October 1992
AA - Annual Accounts 04 February 1992
363s - Annual Return 04 February 1992
363a - Annual Return 26 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1990
MEM/ARTS - N/A 10 May 1990
288 - N/A 03 May 1990
287 - Change in situation or address of Registered Office 03 May 1990
CERTNM - Change of name certificate 16 March 1990
RESOLUTIONS - N/A 08 March 1990
NEWINC - New incorporation documents 07 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2017 Outstanding

N/A

Deed of charge over credit balances 24 July 2001 Outstanding

N/A

Guarantee & debenture by the company and great escape tours limited 24 July 2001 Outstanding

N/A

Deed of charge over credit balances 06 March 2001 Outstanding

N/A

Debenture 16 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.