M.K.M. BUILDING SUPPLIES (SUNDERLAND) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025

View Document

24/06/2524 June 2025

View Document

24/06/2524 June 2025

View Document

24/06/2524 June 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

15/06/2315 June 2023 Accounts for a small company made up to 2022-09-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

09/05/229 May 2022 Director's details changed for Ms Kate Helena Tinsley on 2022-05-09

View Document

06/12/216 December 2021 Director's details changed for Mr David Richard Kilburn on 2021-12-03

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Memorandum and Articles of Association

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

13/07/2113 July 2021 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

13/07/2113 July 2021 DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON

View Document

13/07/2113 July 2021 Termination of appointment of Mark Jonathan Smith as a director on 2021-07-12

View Document

13/07/2113 July 2021 Appointment of Mr Neil Michael Croxson as a director on 2021-07-12

View Document

20/05/2120 May 2021 DIRECTOR APPOINTED MS KATE HELENA TINSLEY

View Document

07/04/217 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130140520001

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

09/03/219 March 2021 CURRSHO FROM 30/11/2021 TO 30/09/2021

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M.K.M. BUILDING SUPPLIES LIMITED

View Document

09/03/219 March 2021 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MR DAVID RICHARD KILBURN

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MR MARK JONATHAN SMITH

View Document

12/11/2012 November 2020 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