- Company Overview for MACKENZIE WRIGHT LIMITED (08409416)
- Filing history for MACKENZIE WRIGHT LIMITED (08409416)
- People for MACKENZIE WRIGHT LIMITED (08409416)
- More for MACKENZIE WRIGHT LIMITED (08409416)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2018 | CH01 | Director's details changed for Miss Lucy Katherine Wright on 24 January 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Miss Anna Catherine Mackenzie on 14 September 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
15 Sep 2016 | CH01 | Director's details changed for Miss Anna Catherine Mackenzie on 14 September 2016 | |
09 Mar 2016 | AD02 | Register inspection address has been changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD England to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ | |
08 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 May 2015 | AD03 | Register(s) moved to registered inspection location Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD | |
28 May 2015 | AD02 | Register inspection address has been changed to Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD | |
27 May 2015 | AD01 | Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to International House, 1-6 Yarmouth Place London W1J 7BU on 27 May 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Donald William Mackenzie as a director on 1 April 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
03 Feb 2015 | AP01 | Appointment of Mr Neil Harper Burchell as a director on 2 February 2015 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | CH01 | Director's details changed for Miss Anna Catherine Mackenzie on 19 February 2014 | |
19 Feb 2013 | NEWINC |
Incorporation
|