MRH MAC SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06334906 |
Category | Private Limited Company |
Incorporated | 06 Aug 2007 |
Age | 16 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2017 |
Years | 7 years, 2 months, 19 days |
SUMMARY
MRH MAC SOLUTIONS LIMITED is an dissolved private limited company with number 06334906. It was incorporated 16 years, 10 months, 10 days ago, on 06 August 2007 and it was dissolved 7 years, 2 months, 19 days ago, on 28 March 2017. The company address is Unit 1, Block B Arena Business Park Unit 1, Block B Arena Business Park, Poole, BH17 7FJ, Dorset, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Mar 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jan 2017
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 09 Nov 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Address
Type: AD01
Old address: 41 Lenham Road Bexleyheath Kent DA7 5NA
New address: C/O Acconomy Limited Unit 1, Block B Arena Business Park Holyrood Close Poole Dorset BH17 7FJ
Change date: 2016-06-23
Documents
Change account reference date company current extended
Date: 23 May 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-31
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 14 Apr 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-01
Officer name: Edward John Hollock
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Mark Rusell Heard
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Legacy
Date: 07 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/08 to 31/03/08
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
CROWNLAND PROPERTIES HOLDINGS LTD
65 DELAMERE ROAD,HAYES,UB4 0NN
Number: | 11732861 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID MATTHEWS ASSOCIATES (BATH) LIMITED
4 QUEEN STREET,BATH,BA1 1HE
Number: | 07056757 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDSMITHS ACCOMMODATION SERVICES LIMITED
GOLDSMITHS COLLEGE, UNIVERSITY OF LONDON LEWISHAM WAY,LONDON,SE14 6NW
Number: | 09728529 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ARGYLE PLACE,EDINBURGH,EH9 1JT
Number: | SC626554 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARGET PROPERTY MAINTENANCE LIMITED
SUITE 215,WATFORD,WD17 1JJ
Number: | 08960062 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BLACKSMITHS ARMS (TALKIN) LIMITED
THE BLACKSMITHS ARMS, TALKIN,CUMBRIA,CA8 1LE
Number: | 04553953 |
Status: | ACTIVE |
Category: | Private Limited Company |