MCKENZIE TECHNICAL LIMITED

Company Documents

DateDescription
29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 DISS40 (DISS40(SOAD))

View Document

29/01/1829 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/06/1616 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/06/1523 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BELBIN

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE PICKERSGILL

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY JULIE PICKERSGILL

View Document

10/10/1410 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1410 October 2014 COMPANY NAME CHANGED ADD TECHNICAL LIMITED CERTIFICATE ISSUED ON 10/10/14

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR SCOTT MCKENZIE

View Document

12/05/1412 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM UNIT 206 PANNAL BUSINESS PARK STATION ROAD HARROGATE NORTH YORKSHIRE HG3 1JL UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/12/1330 December 2013 CURRSHO FROM 30/04/2014 TO 31/01/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BELBIN / 08/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PICKERSGILL / 08/07/2013

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PICKERSGILL / 08/07/2013

View Document

09/05/139 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG UNITED KINGDOM

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MRS JULIE PICKERSGILL

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BELBIN / 02/05/2012

View Document

14/06/1214 June 2012 SECRETARY APPOINTED MRS JULIE PICKERSGILL

View Document

23/04/1223 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 200

View Document

14/04/1214 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RAE CONSULTING LIMITED


  • 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