MCKENZIE CAIRNS LIMITED

Company Documents

DateDescription
06/12/166 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 APPLICATION FOR STRIKING-OFF

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY SHIRLEY MCCONVILLE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
EVA LETT HOUSE
1 SOUTH CRESCENT
RIPON
NORTH YORKSHIRE
HG4 1SN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/12/1316 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/12/1112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/12/1016 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 COMPANY NAME CHANGED LSCP PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/03/03

View Document

10/01/0310 January 2003 COMPANY NAME CHANGED MCKENZIE-CAIRNS LIMITED CERTIFICATE ISSUED ON 10/01/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: EVA LETT HOUSE 1 SOUTH CRESCENT HARROGATE ROAD RIPON NORTH YORKSHIRE HG4 1SN

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: JOHN AISLABIE HOUSE 68 NORTH STREET RIPON NORTH YORKSHIRE HG4 1EN

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

26/10/9626 October 1996 REGISTERED OFFICE CHANGED ON 26/10/96 FROM: MIDDLETON CHAMBERS 34-36 WESTGATE WETHERBY WEST YORKSHIRE LS22 6NJ

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

11/03/9611 March 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS; AMEND

View Document

22/01/9622 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 NC INC ALREADY ADJUSTED 01/03/95

View Document

18/10/9518 October 1995 � NC 1000/91000 01/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM: STUART HOUSE 15-17 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/01/9410 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/08/924 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/926 July 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/06/9230 June 1992 FIRST GAZETTE

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/03/9114 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED

View Document

12/10/8812 October 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/08/8810 August 1988 REGISTERED OFFICE CHANGED ON 10/08/88 FROM: G OFFICE CHANGED 10/08/88 OSBORNE HOUSE 20 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5QY

View Document

15/03/8815 March 1988 AUDITOR'S RESIGNATION

View Document

16/06/8716 June 1987 RETURN MADE UP TO 28/03/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/01/8730 January 1987 ANNUAL RETURN MADE UP TO 28/03/86

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