MCKENZIE & GANNON PLC

07303597
27 WINDERMERE AVENUE BILLINGHAM CLEVELAND TS23 1JL

Documents

Documents
Date Category Description Pages
16 Oct 2012 gazette Gazette Dissolved Compulsory 1 Buy now
03 Jul 2012 gazette Gazette Notice Compulsory 1 Buy now
17 Oct 2011 annual-return Annual Return 3 Buy now
08 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2011 officers Termination of appointment of director (Mark Jarrett) 1 Buy now
30 Nov 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Oct 2010 officers Termination of appointment of director (Andrew Jacques) 1 Buy now
06 Sep 2010 officers Appointment of director (Mr Andrew Jacques) 2 Buy now
06 Sep 2010 capital Return of Allotment of shares 3 Buy now
06 Sep 2010 officers Termination of appointment of director (Mark Jarrett) 1 Buy now
31 Aug 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 officers Termination of appointment of director (Graham Milburn) 1 Buy now
30 Aug 2010 officers Appointment of secretary (Mr Mark Michael Mckenzie) 1 Buy now
30 Aug 2010 officers Appointment of director (Mr Mark St. Claver Jarrett) 2 Buy now
27 Aug 2010 officers Termination of appointment of secretary (Jl Nominees Two Limited) 1 Buy now
27 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Aug 2010 officers Termination of appointment of director (Graham Milburn) 1 Buy now
26 Aug 2010 officers Appointment of director (Mr Mark St. Claver Jarrett) 2 Buy now
28 Jul 2010 resolution Resolution 8 Buy now
06 Jul 2010 officers Appointment of corporate secretary (Jl Nominees Two Limited) 2 Buy now
05 Jul 2010 officers Termination of appointment of secretary (Xxx) 1 Buy now
05 Jul 2010 incorporation Incorporation Company 46 Buy now