- Company Overview for MACKENZIEBROCK TOURS AND MARKETING LTD. (SC237768)
- Filing history for MACKENZIEBROCK TOURS AND MARKETING LTD. (SC237768)
- People for MACKENZIEBROCK TOURS AND MARKETING LTD. (SC237768)
- Charges for MACKENZIEBROCK TOURS AND MARKETING LTD. (SC237768)
- More for MACKENZIEBROCK TOURS AND MARKETING LTD. (SC237768)
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) |
---|---|---|---|
17 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jul 2010 | DS01 | Application to strike the company off the register | |
05 Nov 2009 | AR01 |
Annual return made up to 7 October 2009 with full list of shareholders
Statement of capital on 2009-11-05
|
|
05 Nov 2009 | CH03 | Secretary's details changed for Mhairi Elizabeth Mackenzie on 5 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mhairi Elizabeth Mackenzie on 5 November 2009 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
15 Oct 2008 | 363a | Return made up to 07/10/08; full list of members; amend | |
13 Oct 2008 | 363a | Return made up to 07/10/08; full list of members | |
13 Oct 2008 | 287 | Registered office changed on 13/10/2008 from level 3 40 st enoch square glasgow G1 4DH | |
13 Oct 2008 | 288b | Appointment Terminated Director lindsay brock | |
26 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
01 Nov 2007 | 410(Scot) | Partic of mort/charge * | |
11 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
11 Oct 2007 | 363a | Return made up to 07/10/07; full list of members | |
03 Sep 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
06 Nov 2006 | 363a | Return made up to 07/10/06; full list of members | |
06 Nov 2006 | 287 | Registered office changed on 06/11/06 from: level 9 40 st enoch square glasgow G1 4DH | |
03 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
03 Aug 2006 | CERTNM | Company name changed mackenziebrock tours LIMITED\certificate issued on 03/08/06 | |
03 Aug 2006 | MA | Memorandum and Articles of Association | |
30 Jun 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
15 Nov 2005 | 363s | Return made up to 07/10/05; full list of members |