Download leads from Nexok and grow your business. Find out more

Mactex Properties (2004) Limited

Documents

Total Documents51
Total Pages215

Filing History

4 September 2017Confirmation statement made on 27 August 2017 with updates
15 August 2017Change of details for Mactex Properties Limited as a person with significant control on 31 May 2017
31 May 2017Director's details changed for Mr Anthony John Davies on 31 May 2017
31 May 2017Registered office address changed from Unit 9 Bridge Street Mill Bridge Street Macclesfield Cheshire SK11 6QA to Unit 6a Bridge Street Mill Bridge Street Macclesfield Cheshire SK11 6QA on 31 May 2017
26 May 2017Total exemption small company accounts made up to 30 September 2016
7 September 2016Confirmation statement made on 27 August 2016 with updates
9 June 2016Total exemption small company accounts made up to 30 September 2015
10 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
16 January 2015Total exemption small company accounts made up to 30 September 2014
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
4 June 2014Registration of charge 052162450007
4 June 2014Registration of charge 052162450006
7 January 2014Total exemption small company accounts made up to 30 September 2013
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
5 February 2013Secretary's details changed for Mrs Sandra Davies on 28 August 2012
5 February 2013Director's details changed for Mrs Sandra Davies on 28 August 2012
5 February 2013Director's details changed for Mr John Davies on 28 August 2012
30 January 2013Total exemption small company accounts made up to 30 September 2012
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2 October 2012Particulars of a mortgage or charge / charge no: 4
2 October 2012Particulars of a mortgage or charge / charge no: 5
7 September 2012Appointment of Mr Anthony John Davies as a director
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders
10 January 2012Total exemption small company accounts made up to 30 September 2011
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders
10 February 2011Total exemption small company accounts made up to 30 September 2010
20 January 2011Registered office address changed from 33-35 Churchside Macclesfield Cheshire SK10 1HW on 20 January 2011
8 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
25 January 2010Total exemption small company accounts made up to 30 September 2009
1 September 2009Return made up to 27/08/09; full list of members
30 January 2009Total exemption small company accounts made up to 30 September 2008
1 September 2008Return made up to 27/08/08; full list of members
4 January 2008Total exemption small company accounts made up to 30 September 2007
14 September 2007Return made up to 27/08/07; full list of members
22 January 2007Total exemption small company accounts made up to 30 September 2006
19 September 2006Return made up to 27/08/06; full list of members
13 February 2006Total exemption small company accounts made up to 30 September 2005
10 September 2005Particulars of mortgage/charge
10 September 2005Particulars of mortgage/charge
2 September 2005Particulars of mortgage/charge
30 August 2005Return made up to 27/08/05; full list of members
21 June 2005Registered office changed on 21/06/05 from: bridge street mill bridge street macclesfield cheshire SK11 6QA
23 September 2004Accounting reference date extended from 31/08/05 to 30/09/05
16 September 2004Registered office changed on 16/09/04 from: the post house, mill street congleton cheshire CW12 1AB
16 September 2004New director appointed
16 September 2004New secretary appointed;new director appointed
31 August 2004Secretary resigned
31 August 2004Director resigned
27 August 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed