- Company Overview for MCKENZIE INNES LIMITED (06506605)
- Filing history for MCKENZIE INNES LIMITED (06506605)
- People for MCKENZIE INNES LIMITED (06506605)
- More for MCKENZIE INNES LIMITED (06506605)
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) |
---|---|---|---|
14 Oct 2013 | AD01 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 14 October 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 18 February 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2011 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
01 Apr 2011 | AR01 | Annual return made up to 18 February 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Mar 2009 | 363a | Return made up to 18/02/09; full list of members | |
06 Mar 2009 | 88(2) | Ad 19/02/08\gbp si 99@1=99\gbp ic 1/100\ | |
23 Feb 2009 | 288a | Director appointed miss irene antoniades | |
23 Feb 2009 | 288b | Appointment terminated director elizabeth logan | |
24 Jan 2009 | CERTNM | Company name changed yazoo project designing LIMITED\certificate issued on 27/01/09 | |
25 Apr 2008 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
18 Feb 2008 | NEWINC | Incorporation |