MACKINNON PROPERTY SERVICES LTD.

04618744
208 NORTHAM ROAD SOUTHAMPTON HAMPSHIRE SO14 0QE

Documents

Documents
Date Category Description Pages
09 May 2017 gazette Gazette Dissolved Compulsory 1 Buy now
21 May 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
29 Aug 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
20 Dec 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
04 Apr 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
23 Jan 2012 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 10 Buy now
13 Jan 2011 annual-return Annual Return 4 Buy now
14 Oct 2010 accounts Annual Accounts 5 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
13 Jan 2010 officers Termination of appointment of secretary (David Day) 1 Buy now
13 Jan 2010 officers Appointment of corporate secretary (Global Managing Ltd) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Andrew Stephen Mackinnon) 2 Buy now
23 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2009 accounts Annual Accounts 3 Buy now
08 Jan 2009 annual-return Return made up to 16/12/08; full list of members 3 Buy now
26 Sep 2008 accounts Annual Accounts 3 Buy now
19 Dec 2007 annual-return Return made up to 16/12/07; full list of members 2 Buy now
30 Oct 2007 accounts Annual Accounts 11 Buy now
11 Jun 2007 annual-return Return made up to 16/12/06; full list of members 2 Buy now
11 Jun 2007 officers New secretary appointed 1 Buy now
11 Jun 2007 officers Director's particulars changed 1 Buy now
11 Jun 2007 officers Secretary resigned 1 Buy now
23 Oct 2006 accounts Annual Accounts 11 Buy now
10 Apr 2006 capital £ ic 5000/750 30/03/06 £ sr 4250@1=4250 1 Buy now
13 Mar 2006 annual-return Return made up to 16/12/05; full list of members 2 Buy now
13 Mar 2006 officers Secretary's particulars changed 1 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: 168 bitterne road west southampton SO18 1BG 1 Buy now
09 Nov 2005 accounts Annual Accounts 11 Buy now
24 Feb 2005 annual-return Return made up to 16/12/04; full list of members 6 Buy now
15 Dec 2004 accounts Annual Accounts 12 Buy now
10 Feb 2004 annual-return Return made up to 16/12/03; full list of members 6 Buy now
01 Mar 2003 capital Ad 11/02/03--------- £ si 4750@1=4750 £ ic 250/5000 2 Buy now
25 Jan 2003 officers New director appointed 2 Buy now
25 Jan 2003 officers Director resigned 1 Buy now
22 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 2002 incorporation Incorporation Company 15 Buy now