MACKSON LIMITED

Company Documents

DateDescription
18/01/1418 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/10/1318 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/09/1330 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2013

View Document

13/09/1213 September 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

04/09/124 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/08/2012

View Document

14/05/1214 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2012

View Document

06/01/126 January 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

06/12/116 December 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

30/11/1130 November 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 9 STRATFIELD PARK ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE PO7 7XN

View Document

03/11/113 November 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/08/115 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/09/108 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/082 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: COMPASS HOUSE 125A LONDON ROAD WATERLOOVILLE HANTS PO7 7DZ

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

24/08/0624 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 33 KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

28/07/0428 July 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 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