MACKINNON WRIGHT CONSULTING LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

12/05/2112 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 07/01/2015

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 01/12/2013

View Document

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE BAILEY

View Document

25/02/1325 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR VIVIENNE ELIZABETH WRIGHT / 26/11/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 26 STANLEY AVENUE CHESHAM HP5 2JG

View Document

30/01/1230 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE WRIGHT / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

05/02/095 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 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