Advanced company searchLink opens in new window

MACKENZIE PRINT ASSOCIATES LIMITED

Company number 02995934

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)
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
  • GBP 1,000
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