N J MACKAY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Return of final meeting in a members' voluntary winding up |
10/10/2410 October 2024 | Appointment of a voluntary liquidator |
10/10/2410 October 2024 | Resolutions |
10/10/2410 October 2024 | Declaration of solvency |
10/10/2410 October 2024 | Registered office address changed from 8 Church Green East Redditch B98 8BP England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2024-10-10 |
14/06/2414 June 2024 | Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY England to 8 Church Green East Redditch B98 8BP on 2024-06-14 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
30/10/2330 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
04/10/174 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MACKAY / 02/06/2017 |
04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MACKAY / 02/06/2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/08/1623 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MACKAY / 28/05/2016 |
29/02/1629 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/01/1522 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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