- Company Overview for MACKOY LIMITED (06126265)
- Filing history for MACKOY LIMITED (06126265)
- People for MACKOY LIMITED (06126265)
- Charges for MACKOY LIMITED (06126265)
- Registers for MACKOY LIMITED (06126265)
- More for MACKOY LIMITED (06126265)
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) |
---|---|---|---|
08 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
28 Feb 2011 | CH01 | Director's details changed for Michael Anthony Mayock on 17 December 2010 | |
28 Feb 2011 | CH03 | Secretary's details changed for John Patrick Mayock on 17 December 2010 | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 23 February 2010 | |
23 Mar 2010 | CH03 | Secretary's details changed for John Patrick Mayock on 27 November 2009 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Mar 2009 | 363a | Return made up to 23/02/09; no change of members | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Dec 2008 | 225 | Accounting reference date extended from 29/02/2008 to 31/03/2008 | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from accounting innovations LIMITED, wessex house upper market street eastleigh SO50 9FD | |
02 Sep 2008 | 288c | Director's change of particulars / michael mayock / 08/08/2008 | |
28 Aug 2008 | CERTNM | Company name changed mackoy construction LIMITED\certificate issued on 29/08/08 | |
18 Mar 2008 | 88(2) | Capitals not rolled up | |
18 Mar 2008 | 363s |
Return made up to 23/02/08; full list of members
|
|
27 Mar 2007 | 88(2)R | Ad 23/02/07--------- £ si 99@1=99 £ ic 1/100 | |
27 Mar 2007 | 288a | New secretary appointed | |
23 Feb 2007 | 288b | Secretary resigned | |
23 Feb 2007 | NEWINC | Incorporation |