MACKENZIE PRINT ASSOCIATES LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODING

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED GEORGINA SUSAN WOODING

View Document

19/12/1219 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 27 November 2009 with full list of shareholders

View Document

21/01/1121 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 21 SHELVERS WAY TADWORTH SURREY KT20 5QJ

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED RICHARD JOHN WOODING

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 1ST FLOOR 9 CHEAM ROAD EWELL SURREY KT17 1SP

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED STEPHEN MICHAEL SITTON

View Document

11/03/0911 March 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN WINDING

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD WOODING

View Document

12/12/0812 December 2008 SECRETARY APPOINTED MICHAEL GEORGE MACKENZIE

View Document

09/01/089 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: G OFFICE CHANGED 29/10/03 82 HIGH STREET EWELL EPSOM SURREY KT17 1RE

View Document

18/12/0218 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9930 November 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 AUDITOR'S RESIGNATION

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 S366A DISP HOLDING AGM 26/06/97

View Document

07/07/977 July 1997 S80A AUTH TO ALLOT SEC 26/06/97

View Document

07/07/977 July 1997 S252 DISP LAYING ACC 26/06/97

View Document

07/07/977 July 1997 S386 DISP APP AUDS 26/06/97

View Document

07/07/977 July 1997 S369(4) SHT NOTICE MEET 26/06/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 S252 DISP LAYING ACC 14/02/96

View Document

11/06/9611 June 1996 S386 DISP APP AUDS 14/02/96

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 S366A DISP HOLDING AGM 14/02/96

View Document

11/06/9611 June 1996 S80A AUTH TO ALLOT SEC 14/02/96

View Document

11/06/9611 June 1996 S369(4) SHT NOTICE MEET 14/02/96

View Document

07/02/967 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/12/942 December 1994 SECRETARY RESIGNED

View Document

29/11/9429 November 1994 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