MACKENZIE ENGINEERING LIMITED

Company Documents

DateDescription
15/03/1315 March 2013 STRUCK OFF AND DISSOLVED

View Document

23/11/1223 November 2012 FIRST GAZETTE

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/08/1120 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON EAGLESHAM MACKENZIE / 01/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RODERICK MACKENZIE / 01/07/2010

View Document

03/08/103 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/09/0912 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/04/0923 April 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

13/08/0813 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/03/0629 March 2006 S366A DISP HOLDING AGM 24/03/06 S252 DISP LAYING ACC 24/03/06

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 30 GLENURY CRESCENT STONEHAVEN KINCARDINESHIRE AB39 3LF

View Document

11/08/0511 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/08/05

View Document

03/11/043 November 2004 COMPANY NAME CHANGED ALISON IAN LIMITED CERTIFICATE ISSUED ON 03/11/04

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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