MAK ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/03/168 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/03/1513 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KEELY JANINE JOHNSON / 13/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD JOHNSON / 13/02/2015

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/03/1420 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MS KEELY JANINE BABBAGE / 26/10/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/03/1230 March 2012 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

15/03/1215 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 SECOND FILING FOR FORM AP01

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY MARIA KIRBY

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 133 KINGSBROOK ROAD WHALLEY RANGE MANCHESTER LANCASHIRE M16 8NR ENGLAND

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR JAMES EDWARD JOHNSON

View Document

14/11/1114 November 2011 SECRETARY APPOINTED MS KEELY JANINE BABBAGE

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRBY

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE ENGLAND

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MS MARCI ELIZABETH KIRBY / 07/03/2011

View Document

07/03/117 March 2011 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