MACKENZIE RESOURCES LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2125 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

25/05/1925 May 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MACKENZIE

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/04/195 April 2019 22/03/19 STATEMENT OF CAPITAL GBP 2

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

25/05/1825 May 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM C/O PEARL ACCOUNTING LTD GROUND FLOOR UNIT 1C OCEAN HOUSE BUSINESS CENTRE BENTLEY WAY NEW BARNET BARNET HERTFORDSHIRE EN5 5FP

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/04/168 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM GROUND FLOOR 1C OCEAN HOUSE BUSINESS CENTRE BENTLEY WAY NEW BARNET BARNET HERTFORDSHIRE EN5 5FP ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O C/O PEARL ACCOUNTING LTD 4TH FLOOR CHECKNET HOUSE 153 EAST BARNET ROAD NEW BARNET HERTS EN4 8QZ

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/03/144 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM C/O PEARL ACCOUNTING LTD 10TH FLOOR NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP UNITED KINGDOM

View Document

28/02/1128 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/04/1017 April 2010 REGISTERED OFFICE CHANGED ON 17/04/2010 FROM 43 LAWRENCE GARDENS LONDON NW7 4JU

View Document

15/03/1015 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ARMSTRONG REID MACKENZIE / 02/10/2009

View Document

06/03/096 March 2009 CURREXT FROM 28/02/2010 TO 05/04/2010

View Document

06/03/096 March 2009 DIRECTOR APPOINTED KEITH ARMSTRONG REID MACKENZIE

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

25/02/0925 February 2009 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