M & K BUILDING SERVICES LIMITED

Company Documents

DateDescription
07/03/157 March 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/02/1510 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/156 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

02/02/152 February 2015 APPLICATION FOR STRIKING-OFF

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR JANE MELLORS

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/01/141 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

01/01/141 January 2014 DIRECTOR APPOINTED MRS JANE ELIZABETH MELLORS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/12/1230 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN MELLORS / 09/01/2012

View Document

31/12/1131 December 2011 REGISTERED OFFICE CHANGED ON 31/12/2011 FROM 8 HAWTHORN WAY SAWTRY HUNTINGDON CAMBS PE28 5QB ENGLAND

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/05/1130 May 2011 REGISTERED OFFICE CHANGED ON 30/05/2011 FROM 45 PRYOR ROAD BALDOCK HERTS SG7 6LH

View Document

02/01/112 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN MELLORS / 31/01/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: G OFFICE CHANGED 04/01/08 45 PRYOR ROAD BALDOCK HERTFORDSHIRE SG7 6LH

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: G OFFICE CHANGED 31/12/07 43 PRYOR ROAD BALDOCK HERTS SG7 6LH

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: G OFFICE CHANGED 12/01/07 31 CORSHAM STREET LONDON N1 6DR

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information