MACKEIT PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

04/05/234 May 2023 Previous accounting period extended from 2023-01-31 to 2023-04-30

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-01-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

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

View Accounts

27/07/1727 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH MCGUINNESS

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH GEORGE MCGUINNESS

View Document

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

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/06/1630 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

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

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/08/1521 August 2015 Annual return made up to 26 June 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 Annual return made up to 26 June 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/08/1323 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/08/1213 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/08/1116 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEORGE MCGUINNESS / 01/12/2009

View Document

03/08/103 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH GEMSON / 29/05/2010

View Document

15/03/1015 March 2010 09/03/10 STATEMENT OF CAPITAL GBP 3

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 SECRETARY APPOINTED RUTH GEMSON

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 99 PIERREFONDES AVE FARNBOROUGH HAMPSHIRE GU14 8NZ

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY JOYCE MCGUINNESS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03

View Document

29/07/0329 July 2003 S366A DISP HOLDING AGM 17/07/03

View Document

29/07/0329 July 2003 S386 DISP APP AUDS 17/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/01/03

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 30 THE STREET NORTH NIBLEY DURSLEY GLOUCESTERSHIRE GL11 6DW

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 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