M & K SKIP HIRE LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/188 November 2018 APPLICATION FOR STRIKING-OFF

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

24/03/1824 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOFI CHRISTOFIS

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR STEPHANDS TZORBATZOUDIS

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANDS TZORBATZOUDIS

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR CHRISTOFI CHRISTOFIS

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR LEE-CHARLIE LIASI

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR LEE CHARLIE ANTONIOU LIASI

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/09/1515 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MIRIA TZORBATZOUDIS / 20/06/2015

View Document

15/09/1515 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANDS TZORBATZOUDIS / 20/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/06/1520 June 2015 REGISTERED OFFICE CHANGED ON 20/06/2015 FROM
22 FAIRFIELD ROAD
EPPING
ESSEX
CM16 6SH

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
122 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0RG

View Document

17/09/1417 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/08/1423 August 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/08/1315 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/11/125 November 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/08/1115 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/09/108 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANDS TZORBATZOUDIS / 05/08/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM:
18-12 WIGMORE STREET
LONDON
W1U 2RG

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM:
18-22 WIGMORE STREET
LONDON
W1U 2RG

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 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