Founded in 1996, Mac's Plasterboard Systems Ltd have registered office in Salisbury. The companies directors are listed as Mcloughlin, James, Mcloughlin, Thomas John Joseph at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLOUGHLIN, James | 28 November 1996 | - | 1 |
MCLOUGHLIN, Thomas John Joseph | 29 November 1996 | - | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 10 September 2019 | |
NDISC - N/A | 10 September 2019 | |
NDISC - N/A | 10 September 2019 | |
NDISC - N/A | 10 September 2019 | |
NDISC - N/A | 10 September 2019 | |
NDISC - N/A | 10 September 2019 | |
NDISC - N/A | 10 September 2019 | |
NDISC - N/A | 10 September 2019 | |
NDISC - N/A | 10 September 2019 | |
NDISC - N/A | 10 September 2019 | |
NDISC - N/A | 10 September 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 August 2019 | |
AM10 - N/A | 27 August 2019 | |
AM22 - N/A | 09 August 2019 | |
AM10 - N/A | 18 April 2019 | |
AM06 - N/A | 23 October 2018 | |
AM03 - N/A | 04 October 2018 | |
AM02 - N/A | 28 September 2018 | |
AD01 - Change of registered office address | 18 September 2018 | |
AM01 - N/A | 15 September 2018 | |
CS01 - N/A | 04 December 2017 | |
AA - Annual Accounts | 18 August 2017 | |
CS01 - N/A | 02 December 2016 | |
AA - Annual Accounts | 01 September 2016 | |
AR01 - Annual Return | 23 December 2015 | |
CH01 - Change of particulars for director | 23 December 2015 | |
CH03 - Change of particulars for secretary | 23 December 2015 | |
AA - Annual Accounts | 06 September 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 05 September 2013 | |
MR04 - N/A | 13 April 2013 | |
AR01 - Annual Return | 11 February 2013 | |
TM01 - Termination of appointment of director | 23 January 2013 | |
AA - Annual Accounts | 18 July 2012 | |
CH01 - Change of particulars for director | 05 July 2012 | |
MG01 - Particulars of a mortgage or charge | 07 March 2012 | |
AR01 - Annual Return | 06 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 September 2011 | |
MG01 - Particulars of a mortgage or charge | 21 September 2011 | |
MG01 - Particulars of a mortgage or charge | 20 September 2011 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 19 February 2009 | |
AA - Annual Accounts | 31 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 June 2008 | |
363s - Annual Return | 01 May 2008 | |
AUD - Auditor's letter of resignation | 17 December 2007 | |
AA - Annual Accounts | 01 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 2007 | |
395 - Particulars of a mortgage or charge | 02 March 2007 | |
RESOLUTIONS - N/A | 20 February 2007 | |
RESOLUTIONS - N/A | 20 February 2007 | |
RESOLUTIONS - N/A | 20 February 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 February 2007 | |
395 - Particulars of a mortgage or charge | 25 January 2007 | |
363s - Annual Return | 05 January 2007 | |
288a - Notice of appointment of directors or secretaries | 31 October 2006 | |
AA - Annual Accounts | 05 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2006 | |
363s - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 15 December 2005 | |
363s - Annual Return | 13 December 2004 | |
AA - Annual Accounts | 28 September 2004 | |
RESOLUTIONS - N/A | 06 July 2004 | |
363s - Annual Return | 29 November 2003 | |
AA - Annual Accounts | 26 August 2003 | |
395 - Particulars of a mortgage or charge | 16 August 2003 | |
287 - Change in situation or address of Registered Office | 26 June 2003 | |
395 - Particulars of a mortgage or charge | 17 February 2003 | |
363s - Annual Return | 30 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2002 | |
395 - Particulars of a mortgage or charge | 29 October 2002 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 19 December 2001 | |
AA - Annual Accounts | 12 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2001 | |
363s - Annual Return | 27 July 2001 | |
287 - Change in situation or address of Registered Office | 27 July 2001 | |
AA - Annual Accounts | 30 August 2000 | |
363s - Annual Return | 18 January 2000 | |
AA - Annual Accounts | 21 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 1999 | |
363s - Annual Return | 09 March 1999 | |
AA - Annual Accounts | 24 May 1998 | |
363s - Annual Return | 01 December 1997 | |
288a - Notice of appointment of directors or secretaries | 27 January 1997 | |
288a - Notice of appointment of directors or secretaries | 27 January 1997 | |
287 - Change in situation or address of Registered Office | 06 January 1997 | |
NEWINC - New incorporation documents | 27 November 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of assignment | 05 March 2012 | Fully Satisfied |
N/A |
Debenture | 15 September 2011 | Outstanding |
N/A |
Legal mortgage | 01 March 2007 | Fully Satisfied |
N/A |
Debenture | 22 January 2007 | Fully Satisfied |
N/A |
Legal charge | 14 August 2003 | Fully Satisfied |
N/A |
Debenture | 07 February 2003 | Fully Satisfied |
N/A |
Debenture | 23 October 2002 | Fully Satisfied |
N/A |