Advanced company searchLink opens in new window

F S MACKENZIE LIMITED

Company number 00976932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2014 TM01 Termination of appointment of Justin Andrew Keable as a director on 14 July 2014
17 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 83,524
18 Jul 2013 AA Full accounts made up to 31 December 2012
07 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
18 Dec 2012 AD01 Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012
25 Sep 2012 TM01 Termination of appointment of John Peden as a director
25 Sep 2012 TM01 Termination of appointment of Nicol Brannan as a director
22 Jun 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
10 Aug 2011 SH06 Cancellation of shares. Statement of capital on 10 August 2011
  • GBP 83,524
10 Aug 2011 SH03 Purchase of own shares.
29 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
21 Jun 2011 AA Full accounts made up to 31 December 2010
20 Jun 2011 AP01 Appointment of Justin Andrew Keable as a director
20 Jun 2011 AP01 Appointment of John Barry Smith-Allen as a director
17 Jun 2011 AP01 Appointment of John Michael Peden as a director
17 Jun 2011 AP01 Appointment of Nicol Brannan as a director
17 Jun 2011 AP01 Appointment of Lloyd Albert Smith as a director
02 Jun 2011 AP03 Appointment of Roy Stephen Nichols as a secretary
01 Jun 2011 TM02 Termination of appointment of Philip Parker as a secretary
01 Jun 2011 TM01 Termination of appointment of Philip Parker as a director
19 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
07 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Mr. Alfred Stienen on 20 November 2009