-
MAC 1892 LIMITED - 8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG, United Kingdom
Company Information
- Company registration number
- 08529388
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 8th Floor Temple Point
- One Temple Row
- Birmingham
- B2 5LG 8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG UK
Management
- Managing Directors
- PRYCE, Patrick James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-15
- Dissolved on
- 2021-11-19
- SIC/NACE
- 45200
Ownership
- Beneficial Owners
- Mr Patrick James Pryce
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MIDLAND AUTOCENTRES LTD
- Filing of Accounts
- Due Date: 2015-02-15
- Last Date: 2018-05-31
-
MAC 1892 LIMITED Company Description
- MAC 1892 LIMITED is a ltd registered in United Kingdom with the Company reg no 08529388. Its current trading status is "closed". It was registered 2013-05-15. It was previously called MIDLAND AUTOCENTRES LTD. It has declared SIC or NACE codes as "45200". It has 1 director The latest accounts are filed up to 2018-05-31.It can be contacted at 8Th Floor Temple Point .
Get MAC 1892 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mac 1892 Limited - 8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG, United Kingdom
Did you know? kompany provides original and official company documents for MAC 1892 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-11-19) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-08-19) - LIQ14
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-24) - AD01
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-15) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-31) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-05-30) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-05-30) - 600
-
resolution (2019-05-30) - RESOLUTIONS
-
resolution (2019-05-07) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-02) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-07) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-22) - MR01
-
certificate-change-of-name-company (2015-11-12) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-20) - AR01
-
capital-allotment-shares (2015-07-16) - SH01
-
capital-allotment-shares (2015-07-08) - SH01
-
capital-name-of-class-of-shares (2015-07-16) - SH08
-
accounts-with-accounts-type-total-exemption-small (2015-02-23) - AA
-
termination-secretary-company-with-name-termination-date (2015-03-25) - TM02
-
termination-director-company-with-name-termination-date (2015-03-25) - TM01
-
resolution (2015-04-10) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-02) - AD01
-
resolution (2015-06-30) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-07-07) - SH08
-
capital-variation-of-rights-attached-to-shares (2015-07-07) - SH10
-
capital-allotment-shares (2015-05-19) - SH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-06) - AR01
keyboard_arrow_right 2013
-
capital-name-of-class-of-shares (2013-12-31) - SH08
-
capital-allotment-shares (2013-12-31) - SH01
-
resolution (2013-12-02) - RESOLUTIONS
-
appoint-person-secretary-company-with-name (2013-11-22) - AP03
-
appoint-person-director-company-with-name (2013-11-22) - AP01
-
incorporation-company (2013-05-15) - NEWINC