Advanced company searchLink opens in new window

G MACKENZIE LTD

Company number 06430307

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2010 DS01 Application to strike the company off the register
19 Aug 2009 AA Total exemption full accounts made up to 30 November 2008
09 Dec 2008 363a Return made up to 19/11/08; full list of members
09 Dec 2008 287 Registered office changed on 09/12/2008 from 12 white oak way anna valley andover hampshire SP11 7QN
09 Dec 2008 353 Location of register of members
09 Dec 2008 190 Location of debenture register
09 Dec 2008 287 Registered office changed on 09/12/2008 from 17 dunmoor close gosforth newcastle upon tyne NE3 4YR
08 Dec 2008 288c Secretary's Change of Particulars / janice mackenzie / 08/12/2008 / HouseName/Number was: , now: 12; Street was: 21 montgomery road, now: white oak way; Area was: enham alamein, now: anna valley; Post Code was: SP11 6HD, now: SP11 7Q; Country was: , now: england; Occupation was: secretary\, now: midwife
08 Dec 2008 288c Director's Change of Particulars / gordon mackenzie / 08/12/2008 / HouseName/Number was: , now: 12; Street was: 21 montgomery road, now: white oak way; Area was: enham alamein, now: anna valley; Post Code was: SP11 6HD, now: SP11 7QN; Country was: , now: england; Occupation was: plumber\, now: profit protection manager
11 Mar 2008 287 Registered office changed on 11/03/2008 from 21 montgomery road enham alamein andover hampshire SP11 6HD
02 Jan 2008 395 Particulars of mortgage/charge
27 Nov 2007 288b Secretary resigned
27 Nov 2007 288a New director appointed
27 Nov 2007 288a New secretary appointed
27 Nov 2007 288b Director resigned
19 Nov 2007 NEWINC Incorporation