MCKENZIE ALLERDYCE INTERVENTIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Application to strike the company off the register

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/02/245 February 2024 Registered office address changed from Bank Hall Works Colne Road Burnley BB10 3AT England to The Landmark School Lane Burnley BB11 1UF on 2024-02-05

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/06/2029 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

05/07/195 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

29/06/1829 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

22/06/1722 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 1 YORKE STREET BURNLEY LANCASHIRE BB11 1HD

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

24/06/1524 June 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

12/06/1412 June 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

19/06/1319 June 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/01/1227 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

15/07/1115 July 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 COMPANY NAME CHANGED MCKENZIE ALLARDYCE INTERVENTIONS LIMITED CERTIFICATE ISSUED ON 11/11/10

View Document

23/02/1023 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN HOBBS / 11/02/2010

View Document

25/02/0925 February 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/02/0925 February 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

25/02/0925 February 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/08

View Document

25/02/0925 February 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/01/0926 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 6 PALATINE SQUARE BURNLEY LANCASHIRE BB11 4JF

View Document

04/03/084 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

26/01/0426 January 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