MACKINTOSH PROJECT SERVICES LIMITED

Company Documents

DateDescription
26/08/1126 August 2011 STRUCK OFF AND DISSOLVED

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/12/0915 December 2009 DISS40 (DISS40(SOAD))

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/11/0920 November 2009 FIRST GAZETTE

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: 1 THE OLD DAIRY TOWNHEAD AUCHTERARDER PERTHSHIRE PH3 1AB

View Document

23/02/0923 February 2009 DIRECTOR'S PARTICULARS FRASER MACKINTOSH

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 05/03/03

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: STIRLING BUSINESS CENTRE 37 WELLGREEN STIRLING FK8 2DZ STIRLINGSHIRE FK8 2DZ

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 78 MONTGOMERY STREET EDINBURGH MIDLOTHIAN EH7 5JA

View Document

09/02/009 February 2000 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