About

Registered Number: 06519632
Date of Incorporation: 01/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 53 West Street, Sittingbourne, Kent, ME10 1AN

 

Mac Wash Ltd was registered on 01 March 2008, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are Washington, Samuel James, Macdonald, Catherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WASHINGTON, Samuel James 02 March 2008 - 1
MACDONALD, Catherine 02 March 2008 20 April 2011 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 04 March 2019
AD01 - Change of registered office address 02 January 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 18 December 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 22 December 2016
DISS40 - Notice of striking-off action discontinued 25 June 2016
AR01 - Annual Return 22 June 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
AA - Annual Accounts 06 January 2012
TM02 - Termination of appointment of secretary 20 December 2011
TM02 - Termination of appointment of secretary 17 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
AD01 - Change of registered office address 11 November 2011
AR01 - Annual Return 20 May 2011
TM01 - Termination of appointment of director 20 April 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
CERTNM - Change of name certificate 01 November 2008
NEWINC - New incorporation documents 01 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.