- Company Overview for THE MCKENZIE CORPORATION LIMITED (03229445)
- Filing history for THE MCKENZIE CORPORATION LIMITED (03229445)
- People for THE MCKENZIE CORPORATION LIMITED (03229445)
- More for THE MCKENZIE CORPORATION LIMITED (03229445)
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) |
---|---|---|---|
29 Nov 2000 | AA | Full accounts made up to 31 December 1999 | |
07 Apr 2000 | 225 | Accounting reference date extended from 31/07/99 to 31/12/99 | |
09 Dec 1999 | 363s | Return made up to 25/07/99; full list of members | |
09 Jun 1999 | AA | Accounts for a dormant company made up to 31 July 1998 | |
18 Nov 1998 | 288a | New director appointed | |
10 Nov 1998 | 288b | Director resigned | |
10 Nov 1998 | 288b | Secretary resigned | |
09 Nov 1998 | 288a | New secretary appointed | |
09 Nov 1998 | 287 | Registered office changed on 09/11/98 from: norham house, 12 new bridge street west, newcastle upon tyne, tyne and wear NE1 8AS | |
20 Oct 1998 | 363s | Return made up to 25/07/98; no change of members | |
19 Aug 1998 | AA | Accounts for a dormant company made up to 31 July 1997 | |
15 Sep 1997 | 363s |
Return made up to 25/07/97; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 25/07/97; full list of members |
19 Nov 1996 | CERTNM | Company name changed summerdale LIMITED\certificate issued on 20/11/96 | |
08 Nov 1996 | 288b | Secretary resigned | |
08 Nov 1996 | 288b | Director resigned | |
08 Nov 1996 | 288a | New director appointed | |
08 Nov 1996 | 288a | New secretary appointed | |
08 Nov 1996 | 287 | Registered office changed on 08/11/96 FROM: 3RD floor, c/o rm company services LIMITED, london, EC2A 4SD | |
25 Jul 1996 | NEWINC | Incorporation |