M K CONVERSIONS LIMITED



Company Documents

DateDescription
09/08/239 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
02/12/212 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
06/08/216 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/08/1931 August 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045033930006

View Document

31/08/1831 August 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/08/1731 August 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

11/02/1611 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045033930006

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045033930005

View Document

01/09/151 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/07/1524 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 11

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/08/1421 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/02/1419 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BALL

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts For Year Ended 31/08/13

View Document

12/08/1312 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEIGHLEY

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/08/1220 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

26/09/1126 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document



22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BALL / 05/08/2011

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BALL / 05/08/2011

View Document

03/03/113 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/03/113 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1016 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RATCLIFFE KEIGHLEY / 01/10/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/08/087 August 2008 DIRECTOR'S PARTICULARS GRAHAM KEIGHLEY

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KEIGHLEY / 01/09/2007

View Document

07/08/087 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0331 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company