MAC-CHEM CO., LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2019-11-26 View Report
Accounts. Accounts type dormant. 2019-02-13 View Report
Gazette. Gazette filings brought up to date. 2019-01-30 View Report
Confirmation statement. Statement with no updates. 2019-01-29 View Report
Address. New address: Fifth Floor Gower Street London WC1E 6HA. Old address: 35 Ivor Place Lower Ground London NW1 6EA England. Change date: 2019-01-29. 2019-01-29 View Report
Gazette. Gazette notice compulsory. 2018-11-27 View Report
Accounts. Accounts type dormant. 2017-11-13 View Report
Confirmation statement. Statement with no updates. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2017-01-20 View Report
Officers. Officer name: Fengqi Bai. Change date: 2017-01-19. 2017-01-20 View Report
Accounts. Accounts type dormant. 2017-01-19 View Report
Officers. Officer name: Fengqi Bai. Appointment date: 2017-01-19. 2017-01-19 View Report
Officers. Officer name: Uk Secretarial Services Limited. Termination date: 2017-01-19. 2017-01-19 View Report
Address. Change date: 2017-01-19. Old address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP. New address: 35 Ivor Place Lower Ground London NW1 6EA. 2017-01-19 View Report
Accounts. Accounts type dormant. 2015-12-28 View Report
Annual return. With made up date full list shareholders. 2015-12-28 View Report
Officers. Appointment date: 2015-11-16. Officer name: Uk Secretarial Services Limited. 2015-12-28 View Report
Officers. Termination date: 2015-11-16. Officer name: Sky Charm Secretarial Services Limited. 2015-12-28 View Report
Address. Old address: Chase Business Centre 39-41 Chase Side London N14 5BP. New address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP. Change date: 2015-12-28. 2015-12-28 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Officers. Officer name: Sky Charm Secretarial Services Limited. Appointment date: 2014-11-17. 2015-03-24 View Report
Gazette. Gazette filings brought up to date. 2015-03-24 View Report
Annual return. With made up date full list shareholders. 2015-03-23 View Report
Officers. Officer name: Hkrtp Limited. Termination date: 2014-11-16. 2015-03-22 View Report
Address. New address: Chase Business Centre 39-41 Chase Side London N14 5BP. Change date: 2015-03-22. Old address: Mtj2342 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW. 2015-03-22 View Report
Accounts. Accounts type dormant. 2015-03-22 View Report
Gazette. Gazette notice compulsory. 2015-03-17 View Report
Gazette. Gazette filings brought up to date. 2014-06-07 View Report
Gazette. Gazette filings brought up to date. 2014-06-07 View Report
Annual return. With made up date full list shareholders. 2014-06-06 View Report
Accounts. Accounts type dormant. 2014-06-06 View Report
Gazette. Gazette notice compulsary. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2012-11-16 View Report
Officers. Change date: 2012-11-16. Officer name: Fengqi Bai. 2012-11-16 View Report
Accounts. Accounts type dormant. 2012-11-16 View Report
Accounts. Accounts type dormant. 2011-10-28 View Report
Annual return. With made up date no member list. 2011-10-28 View Report
Accounts. Accounts type dormant. 2010-12-07 View Report
Annual return. With made up date full list shareholders. 2010-10-21 View Report
Annual return. With made up date full list shareholders. 2009-10-28 View Report
Officers. Officer name: Hkrtp Limited. Change date: 2009-10-22. 2009-10-28 View Report
Accounts. Accounts type dormant. 2009-10-22 View Report
Officers. Change date: 2009-10-22. Officer name: Fengqi Bai. 2009-10-22 View Report
Annual return. Legacy. 2008-11-10 View Report
Accounts. Accounts type dormant. 2008-11-10 View Report
Accounts. Accounts type dormant. 2007-12-18 View Report
Annual return. Legacy. 2007-12-07 View Report
Incorporation. Incorporation company. 2006-09-04 View Report