MACKERRON DESIGN LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

22/07/2122 July 2021 Application to strike the company off the register

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 10/01/21

View Document

03/06/213 June 2021 PREVSHO FROM 31/07/2021 TO 10/01/2021

View Document

15/01/2115 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/01/2110 January 2021 Annual accounts for year ending 10 Jan 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

02/03/202 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHISHOLM MACKERRON / 10/01/2020

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM CHISHOLM MACKERRON / 10/01/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 28 ST. TERESA'S CLOSE PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0JH

View Document

09/07/189 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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