- Company Overview for MCKENZIE RICHARD ASSOCIATES LTD (06326559)
- Filing history for MCKENZIE RICHARD ASSOCIATES LTD (06326559)
- People for MCKENZIE RICHARD ASSOCIATES LTD (06326559)
- More for MCKENZIE RICHARD ASSOCIATES LTD (06326559)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2012 | DS01 | Application to strike the company off the register | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Aug 2011 | AR01 |
Annual return made up to 27 July 2011 with full list of shareholders
Statement of capital on 2011-08-01
|
|
04 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
17 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Nov 2009 | TM01 | Termination of appointment of Alan Heathcote as a director | |
02 Oct 2009 | MA | Memorandum and Articles of Association | |
29 Sep 2009 | CERTNM | Company name changed mckenzie, richard & sanderson LTD\certificate issued on 30/09/09 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Sep 2009 | 363a | Return made up to 27/07/09; full list of members | |
11 Aug 2009 | 363a | Return made up to 27/07/08; full list of members | |
11 Aug 2009 | 288c | Director's Change of Particulars / john heathcote / 30/06/2009 / HouseName/Number was: , now: 67; Street was: 14 birklands close, now: stainburn crescent; Post Town was: sheffield, now: leeds; Region was: , now: west yorkshire; Post Code was: S13 8JJ, now: LS17 6NT; Country was: , now: united kingdom | |
11 Aug 2009 | 287 | Registered office changed on 11/08/2009 from 14 birklands close sheffield S13 8JJ united kingdom | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Oct 2008 | 288b | Appointment Terminated Director ian viveash | |
17 Oct 2008 | 288b | Appointment Terminated Secretary ian viveash | |
17 Oct 2008 | 287 | Registered office changed on 17/10/2008 from 16 yearby road yearby village redcar TS11 8HF | |
17 Oct 2008 | 288a | Director appointed mr alan peter heathcote | |
17 Mar 2008 | 225 | Curr sho from 31/07/2008 to 31/03/2008 | |
17 Mar 2008 | 288b | Appointment Terminated Director annemarie sanderson | |
27 Jul 2007 | NEWINC | Incorporation |