- Company Overview for JAMES MCKENZIE & ASSOCIATES LTD (05041769)
- Filing history for JAMES MCKENZIE & ASSOCIATES LTD (05041769)
- People for JAMES MCKENZIE & ASSOCIATES LTD (05041769)
- More for JAMES MCKENZIE & ASSOCIATES LTD (05041769)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2013 | DS01 | Application to strike the company off the register | |
06 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2013 | AR01 |
Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-03-04
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Nov 2010 | AD01 | Registered office address changed from 4th Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ on 26 November 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
11 Feb 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from 10 orange street haymarket london WC2H 7DQ | |
27 Feb 2009 | 363a | Return made up to 12/02/09; full list of members | |
27 Dec 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
20 Mar 2008 | 363a | Return made up to 12/02/08; full list of members | |
19 Mar 2008 | 288c | Director's Change of Particulars / simon nimmo / 11/02/2008 / HouseName/Number was: , now: huntsland house; Street was: oakmead lodge, now: turners hill road; Area was: copthorne common road, now: crawley down; Post Town was: copthorne, now: crawley; Post Code was: RH10 3LA, now: RH10 4HB; Country was: , now: united kingdom | |
19 Mar 2008 | 288c | Director and Secretary's Change of Particulars / gareth briscoe / 11/02/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 4; Street was: 231C addiscombe road, now: acacia road; Post Town was: croydon, now: london; Region was: surrey, now: ; Post Code was: CR0 6SQ, now: W3 6HF; Country was: , now: united kingdom | |
18 Feb 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
18 Feb 2008 | AA | Total exemption small company accounts made up to 28 February 2006 | |
20 Apr 2007 | 287 | Registered office changed on 20/04/07 from: clareville house 26-27 oxendon street london SW1Y 4EP | |
28 Mar 2007 | 363a | Return made up to 12/02/07; full list of members | |
19 Sep 2006 | AA | Total exemption full accounts made up to 28 February 2005 |