Having been setup in 1992, Mackenzie Personnel Ltd are based in Ashford, Middlesex, it's status at Companies House is "Dissolved". Mackenzie, Maria Gabrielle, Fastnedge, Alison Sarah, Fraser, Evelyn Christine, Corry, Roger Clive are listed as the directors of this company. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACKENZIE, Maria Gabrielle | 06 April 1993 | - | 1 |
CORRY, Roger Clive | 15 January 2000 | 03 May 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FASTNEDGE, Alison Sarah | 29 October 2009 | 20 March 2013 | 1 |
FRASER, Evelyn Christine | 06 April 1993 | 29 October 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 June 2017 | |
DISS16(SOAS) - N/A | 14 November 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 October 2015 | |
DISS16(SOAS) - N/A | 24 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 January 2015 | |
DISS16(SOAS) - N/A | 11 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 February 2014 | |
TM02 - Termination of appointment of secretary | 21 March 2013 | |
AA - Annual Accounts | 22 December 2012 | |
AR01 - Annual Return | 19 November 2012 | |
CH01 - Change of particulars for director | 22 February 2012 | |
AA - Annual Accounts | 31 December 2011 | |
AR01 - Annual Return | 19 December 2011 | |
CH01 - Change of particulars for director | 11 November 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AD01 - Change of registered office address | 27 October 2010 | |
AR01 - Annual Return | 25 October 2010 | |
AA - Annual Accounts | 31 January 2010 | |
AR01 - Annual Return | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
AP03 - Appointment of secretary | 12 November 2009 | |
TM02 - Termination of appointment of secretary | 12 November 2009 | |
TM01 - Termination of appointment of director | 12 November 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 30 October 2008 | |
287 - Change in situation or address of Registered Office | 08 November 2007 | |
AA - Annual Accounts | 04 November 2007 | |
363a - Annual Return | 15 October 2007 | |
288b - Notice of resignation of directors or secretaries | 15 October 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363a - Annual Return | 18 October 2006 | |
AA - Annual Accounts | 22 December 2005 | |
363a - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 18 November 2004 | |
363s - Annual Return | 14 October 2004 | |
AA - Annual Accounts | 24 November 2003 | |
363s - Annual Return | 31 October 2003 | |
AA - Annual Accounts | 20 November 2002 | |
363s - Annual Return | 15 October 2002 | |
AA - Annual Accounts | 07 January 2002 | |
363s - Annual Return | 19 October 2001 | |
AA - Annual Accounts | 24 November 2000 | |
363s - Annual Return | 11 October 2000 | |
RESOLUTIONS - N/A | 16 June 2000 | |
RESOLUTIONS - N/A | 16 June 2000 | |
123 - Notice of increase in nominal capital | 16 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
AA - Annual Accounts | 26 November 1999 | |
363s - Annual Return | 11 November 1999 | |
AA - Annual Accounts | 25 January 1999 | |
363s - Annual Return | 21 October 1998 | |
AA - Annual Accounts | 06 January 1998 | |
363s - Annual Return | 13 October 1997 | |
395 - Particulars of a mortgage or charge | 02 July 1997 | |
395 - Particulars of a mortgage or charge | 03 January 1997 | |
AA - Annual Accounts | 20 November 1996 | |
363s - Annual Return | 10 October 1996 | |
AA - Annual Accounts | 25 October 1995 | |
363s - Annual Return | 10 October 1995 | |
363s - Annual Return | 07 October 1994 | |
AA - Annual Accounts | 04 August 1994 | |
RESOLUTIONS - N/A | 12 November 1993 | |
363s - Annual Return | 11 October 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 July 1993 | |
MEM/ARTS - N/A | 04 May 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 1993 | |
CERTNM - Change of name certificate | 27 April 1993 | |
288 - N/A | 27 April 1993 | |
288 - N/A | 27 April 1993 | |
287 - Change in situation or address of Registered Office | 27 April 1993 | |
RESOLUTIONS - N/A | 23 April 1993 | |
RESOLUTIONS - N/A | 23 April 1993 | |
RESOLUTIONS - N/A | 23 April 1993 | |
123 - Notice of increase in nominal capital | 23 April 1993 | |
NEWINC - New incorporation documents | 07 October 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 June 1997 | Outstanding |
N/A |
Fixed and floating charge | 30 December 1996 | Outstanding |
N/A |