MACKENZIE MANAGEMENT SOLUTIONS LTD.

Company Documents

DateDescription
21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY IAN BARNES

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 11 GEORGE SQUARE GLASGOW G2 1DY

View Document

07/04/087 April 2008 SPECIAL RESOLUTION TO WIND UP

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 20 NORTH CLAREMONT STREET GLASGOW G3 7LE

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 COMPANY NAME CHANGED PREMIS CONSULTING LIMITED CERTIFICATE ISSUED ON 09/02/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

11/10/0311 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0331 July 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 130 SAINT VINCENT STREET GLASGOW STRATHCLYDE G2 5HF

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 COMPANY NAME CHANGED BLP 2001-59 LIMITED CERTIFICATE ISSUED ON 19/07/02

View Document

12/12/0112 December 2001 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