- Company Overview for MCKENZIE TECHNICAL LIMITED (08030672)
- Filing history for MCKENZIE TECHNICAL LIMITED (08030672)
- People for MCKENZIE TECHNICAL LIMITED (08030672)
- More for MCKENZIE TECHNICAL LIMITED (08030672)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
30 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
30 Oct 2014 | TM01 | Termination of appointment of Jonathan Charles Belbin as a director on 1 October 2014 | |
30 Oct 2014 | TM02 | Termination of appointment of Julie Pickersgill as a secretary on 1 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Julie Pickersgill as a director on 1 October 2014 | |
10 Oct 2014 | CERTNM |
Company name changed add technical LIMITED\certificate issued on 10/10/14
|
|
10 Oct 2014 | CONNOT | Change of name notice | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Jul 2014 | AP01 | Appointment of Mr Scott Mckenzie as a director on 1 June 2013 | |
12 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
26 Mar 2014 | AD01 | Registered office address changed from Unit 206 Pannal Business Park Station Road Harrogate North Yorkshire HG3 1JL United Kingdom on 26 March 2014 | |
30 Dec 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 January 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Mrs Julie Pickersgill on 8 July 2013 | |
09 Jul 2013 | CH03 | Secretary's details changed for Mrs Julie Pickersgill on 8 July 2013 |