About

Registered Number: 03567857
Date of Incorporation: 20/05/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 5 months ago)
Registered Address: Albion House, Savile Street, Sheffield, South Yorkshire, S4 7UD

 

Based in Sheffield in South Yorkshire, Mackenzie Communications International Ltd was founded on 20 May 1998. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
DS01 - Striking off application by a company 27 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 06 July 2016
AD01 - Change of registered office address 01 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 28 July 2010
TM02 - Termination of appointment of secretary 25 June 2010
AR01 - Annual Return 24 May 2010
AD01 - Change of registered office address 28 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 22 May 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 02 June 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 24 August 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 22 March 2000
363s - Annual Return 25 June 1999
225 - Change of Accounting Reference Date 03 June 1999
395 - Particulars of a mortgage or charge 28 January 1999
MEM/ARTS - N/A 13 August 1998
CERTNM - Change of name certificate 11 August 1998
287 - Change in situation or address of Registered Office 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
NEWINC - New incorporation documents 20 May 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.