Total Documents | 18 |
---|
Total Pages | 70 |
---|
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 |
---|---|
21 March 2017 | Confirmation statement made on 18 March 2017 with updates |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
24 September 2015 | Appointment of Mr John Raymond Prescott as a director on 17 August 2015 |
17 August 2015 | Company name changed mackenzie oysters LIMITED\certificate issued on 17/08/15
|
26 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
3 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
22 March 2012 | Secretary's details changed for Duncan Corporate (Secretaries) Ltd on 18 March 2012 |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders |
25 July 2011 | Appointment of Duncan Corporate (Secretaries) Ltd as a secretary |
25 July 2011 | Termination of appointment of Calum I Duncan Corporate Consultants Limited as a secretary |
18 March 2011 | Incorporation
|