MACKELLAR ARCHITECTURE LIMITED

Company Documents

DateDescription
05/05/145 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/02/145 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/12/1217 December 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/12/127 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/12/127 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/11/1229 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/11/1229 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/11/1229 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 2 BANKSIDE, THE WATERMARK GATESHEAD TYNE AND WEAR NE11 9SY ENGLAND

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS

View Document

17/10/1217 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/02/1227 February 2012 PREVSHO FROM 30/09/2011 TO 30/06/2011

View Document

03/02/123 February 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/123 February 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/1121 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM UNIT 8 KEEL ROW THE WATERMARK GATESHEAD TYNE AND WEAR NE11 9SZ

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL STRONG

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PRESTON STRONG / 23/12/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PRESTON STRONG / 07/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER TILLOTT / 07/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY BARKER / 07/09/2010

View Document

08/09/108 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED PAUL PRESTON STRONG

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/12/0811 December 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR RESIGNED PETER HAYHOE

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: THORNE HOUSE 77-87 WEST ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE15 6RB

View Document

14/09/0714 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 133 OSBORNE ROAD JESMOND NEWCASTLE UPON TYNE NE2 2TL

View Document

07/10/037 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 SALE OF BUSINESS S320 31/03/03

View Document

26/03/0326 March 2003 COMPANY NAME CHANGED MACKELLAR TRANSPORT LIMITED CERTIFICATE ISSUED ON 26/03/03

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 NC INC ALREADY ADJUSTED 10/06/02

View Document

27/08/0227 August 2002 � NC 10000/1000000 10/0

View Document

27/08/0227 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 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