MAC SCIENTIFIC LIMITED

Unit 5 Little Reed Street, Hull, HU2 8JL
StatusDISSOLVED
Company No.07759185
CategoryPrivate Limited Company
Incorporated01 Sep 2011
Age12 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution09 Apr 2023
Years1 year, 2 months, 10 days

SUMMARY

MAC SCIENTIFIC LIMITED is an dissolved private limited company with number 07759185. It was incorporated 12 years, 9 months, 18 days ago, on 01 September 2011 and it was dissolved 1 year, 2 months, 10 days ago, on 09 April 2023. The company address is Unit 5 Little Reed Street, Hull, HU2 8JL.



Company Fillings

Gazette dissolved liquidation

Date: 09 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

New address: Unit 5 Little Reed Street Hull HU2 8JL

Change date: 2022-03-22

Old address: PO Box 217 North Ferriby East Yorkshire HU14 3WB England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-22

Officer name: Mr Martin Smith

Documents

View document PDF

Change person secretary company

Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

Old address: Melton Court Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH England

Change date: 2019-01-30

New address: PO Box 217 North Ferriby East Yorkshire HU14 3WB

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Smith

Change date: 2017-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2018

Action Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Mary Anne Smith

Termination date: 2011-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 27 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Pauline Smith

Change date: 2017-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

New address: Melton Court Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH

Old address: The Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

New address: The Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG

Old address: Portmill House Portmill Lane Hitchin Herts SG5 1DJ

Change date: 2014-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2014

Action Date: 08 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-08

Charge number: 077591850001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Smith

Documents

View document PDF

Incorporation company

Date: 01 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 BARBOURNE ROAD LTD

NEW ERA OFFICE, OPEN SPACE BUSINESS CENTRE CHEQUERS CLOSE,MALVERN,WR14 1GP

Number:10366377
Status:ACTIVE
Category:Private Limited Company

AMOLITE CONSULTING LTD

UNITY CHAMBERS,DORCHESTER,DT1 1HA

Number:07954104
Status:ACTIVE
Category:Private Limited Company

BROADEN (HR) LIMITED

1A ELM AVENUE,NOTTINGHAM,NG10 4LR

Number:05678624
Status:ACTIVE
Category:Private Limited Company

IKON PROPERTY DEVELOPMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11711798
Status:ACTIVE
Category:Private Limited Company

PETER BROWN (DECORATOR) LIMITED

9 RUNSWICK AVENUE,NORTH YORKSHIRE,YO21 3UB

Number:04195943
Status:ACTIVE
Category:Private Limited Company

SCD ENERGY CONSULTING LTD

73 LANGFIELD ROAD,SOLIHULL,B93 9PS

Number:09051979
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source