M & K PINE LIMITED

Company Documents

DateDescription
02/11/122 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/08/122 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/05/1225 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2012:LIQ. CASE NO.1

View Document

13/04/1113 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008367,00009591

View Document

13/04/1113 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

13/04/1113 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL HUNTER / 01/10/2009

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA SCOTT / 01/10/2009

View Document

29/07/1029 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/11/0426 November 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: G OFFICE CHANGED 03/07/03 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

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