- Company Overview for MACK&MACK ASSOCIATES LTD (08897463)
- Filing history for MACK&MACK ASSOCIATES LTD (08897463)
- People for MACK&MACK ASSOCIATES LTD (08897463)
- More for MACK&MACK ASSOCIATES LTD (08897463)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2020 | DS01 | Application to strike the company off the register | |
27 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
10 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
23 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
04 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
15 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | AD02 | Register inspection address has been changed from C/O S. Mackenzie 30 Peninsula Square Winchester Hampshire SO23 8GJ England to C/O S Mackenzie Flat 5 4 st. Cross Road Winchester Hampshire SO23 9HX | |
26 Jan 2016 | CH01 | Director's details changed for Ms Elizabeth Sandra Mackenzie on 7 January 2016 | |
26 Jan 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 | |
08 Apr 2015 | AA | Accounts made up to 28 February 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH01 | Director's details changed for Ms Elizabeth Sandra Mackenzie on 26 October 2014 | |
07 Jan 2015 | AD03 | Register(s) moved to registered inspection location C/O S. Mackenzie 30 Peninsula Square Winchester Hampshire SO23 8GJ | |
07 Jan 2015 | AD02 | Register inspection address has been changed to C/O S. Mackenzie 30 Peninsula Square Winchester Hampshire SO23 8GJ | |
05 Jan 2015 | AD01 | Registered office address changed from C/O S. Mackenzie 3 Heywood Farm Barns Waltham Road Maidenhead Berkshire SL6 3LL England to Southgate Chambers 37-39 Southgate Street Winchester Hampshire SO23 9EH on 5 January 2015 | |
17 Feb 2014 | NEWINC |
Incorporation
|