MACKENZIE BANNISTER WILD & SMYTH LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 14/08/1414 August 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
| 02/07/142 July 2014 | DISS40 (DISS40(SOAD)) |
| 01/07/141 July 2014 | FIRST GAZETTE |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 24/06/1324 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
| 20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 17/12/1217 December 2012 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM INNOVATION HOUSE PARKSIDE BUSINESS PARK GOLBORNE WARRINGTON WA3 3PY ENGLAND |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 22/06/1222 June 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
| 07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE CONWAY / 07/03/2012 |
| 28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE CONWAY / 22/06/2011 |
| 22/06/1122 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company