MKB ACCESS SOLUTIONS LTD

Company Documents

DateDescription
09/07/259 July 2025 NewFinal Gazette dissolved following liquidation

View Document

09/07/259 July 2025 NewFinal Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/03/2423 March 2024 Appointment of a voluntary liquidator

View Document

23/03/2423 March 2024 Registered office address changed from First Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2024-03-23

View Document

23/03/2423 March 2024 Resolutions

View Document

23/03/2423 March 2024 Resolutions

View Document

23/03/2423 March 2024 Statement of affairs

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/12/204 December 2020 CORPORATE SECRETARY APPOINTED 1ST SECRETARIES LIMITED

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARK BROWN / 19/05/2020

View Document

21/05/2021 May 2020 CESSATION OF JANE WARD AS A PSC

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR JANE WARD

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 7 ASHWOOD AVENUE LOWTON WARRINGTON WA3 2PY ENGLAND

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 29 OVAL VIEW MIDDLESBROUGH TS4 3SW UNITED KINGDOM

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK BROWN / 03/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BROWN / 03/05/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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