- Company Overview for MACKENZIE JAMES LIMITED (06020547)
- Filing history for MACKENZIE JAMES LIMITED (06020547)
- People for MACKENZIE JAMES LIMITED (06020547)
- More for MACKENZIE JAMES LIMITED (06020547)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2013 | DS01 | Application to strike the company off the register | |
20 Mar 2012 | AD01 | Registered office address changed from 11 Hurstbourne Avenue Christchurch Bournemouth BH23 4RQ on 20 March 2012 | |
04 Jan 2012 | AR01 |
Annual return made up to 6 December 2011 with full list of shareholders
Statement of capital on 2012-01-04
|
|
02 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
30 Jan 2011 | CH01 | Director's details changed for Timothy Raymond Connellan on 30 January 2011 | |
30 Jan 2011 | TM02 | Termination of appointment of Ellis Jones Company Secretarial Limited as a secretary | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
03 Mar 2010 | AD01 | Registered office address changed from Suite 1 99 Holdenhurst Road Bournemouth Dorset BH8 8DY on 3 March 2010 | |
09 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
12 Feb 2009 | 363a | Return made up to 06/12/08; no change of members | |
19 Sep 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
11 Jan 2008 | 363a | Return made up to 06/12/07; full list of members | |
19 Dec 2007 | 288c | Director's particulars changed | |
28 Jun 2007 | 225 | Accounting reference date extended from 31/12/07 to 30/04/08 | |
27 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2007 | MA | Memorandum and Articles of Association | |
23 Mar 2007 | 88(2)R | Ad 06/03/07--------- £ si 99@1=99 £ ic 1/100 | |
21 Mar 2007 | 288b | Director resigned |