- Company Overview for MACKENZIE PRINT ASSOCIATES LIMITED (02995934)
- Filing history for MACKENZIE PRINT ASSOCIATES LIMITED (02995934)
- People for MACKENZIE PRINT ASSOCIATES LIMITED (02995934)
- More for MACKENZIE PRINT ASSOCIATES LIMITED (02995934)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2015 | DS01 | Application to strike the company off the register | |
06 Feb 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Feb 2014 | CH01 | Director's details changed for Michael George Mackenzie on 10 February 2014 | |
25 Feb 2014 | CH03 | Secretary's details changed for Michael George Mackenzie on 10 February 2014 | |
17 Dec 2013 | AR01 | Annual return made up to 29 November 2013 with full list of shareholders | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Apr 2013 | TM01 | Termination of appointment of Richard John Wooding as a director on 1 April 2013 | |
12 Apr 2013 | AP01 | Appointment of Georgina Susan Wooding as a director on 1 April 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
19 Dec 2012 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
21 Jan 2011 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
19 Jan 2011 | AD01 | Registered office address changed from 21 Shelvers Way Tadworth Surrey KT20 5QJ on 19 January 2011 | |
22 Dec 2010 | AP01 | Appointment of Richard John Wooding as a director | |
22 Dec 2010 | AD01 | Registered office address changed from 1st Floor 9 Cheam Road Ewell Surrey KT17 1SP on 22 December 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Apr 2009 | 288a | Director appointed stephen michael sitton | |
11 Mar 2009 | 363a | Return made up to 29/11/08; full list of members | |
13 Feb 2009 | 288b | Appointment terminated director julian winding |