- Company Overview for THE MACKENZIE CLUB LIMITED (SC311944)
- Filing history for THE MACKENZIE CLUB LIMITED (SC311944)
- People for THE MACKENZIE CLUB LIMITED (SC311944)
- More for THE MACKENZIE CLUB LIMITED (SC311944)
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) |
---|---|---|---|
13 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2011 | DS01 | Application to strike the company off the register | |
29 Nov 2011 | AR01 |
Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-11-29
|
|
10 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
16 Nov 2010 | AD01 | Registered office address changed from 52 - 54 Queen's Road Aberdeen AB15 4YE United Kingdom on 16 November 2010 | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
29 Dec 2009 | AD01 | Registered office address changed from 52 Queens Road Aberdeen AB15 4YE on 29 December 2009 | |
29 Dec 2009 | CH04 | Secretary's details changed for Raeburn Christie Clark & Wallace on 14 November 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
24 Nov 2008 | 363a | Return made up to 14/11/08; full list of members | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
19 Dec 2007 | 363a | Return made up to 14/11/07; full list of members | |
14 Nov 2006 | NEWINC | Incorporation |