- Company Overview for G MACKENZIE LTD (06430307)
- Filing history for G MACKENZIE LTD (06430307)
- People for G MACKENZIE LTD (06430307)
- Charges for G MACKENZIE LTD (06430307)
- More for G MACKENZIE LTD (06430307)
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 |