MK AUTO REPAIRS AND TUNING LIMITED
Company Documents
Date | Description |
---|---|
15/02/2515 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-02-29 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-02-28 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
20/03/1520 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
20/03/1520 March 2015 | SAIL ADDRESS CHANGED FROM: 194-196 UNION ROAD OSWALDTWISTLE ACCRINGTON LANCASHIRE BB5 3EG ENGLAND |
26/02/1526 February 2015 | INCREASE SHARE CAPITAL 24/10/2014 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/02/1410 February 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
10/02/1410 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 67 MANXMAN ROAD BLACKBURN LANCASHIRE BB2 3ER ENGLAND |
04/10/134 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071494360002 |
11/09/1311 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071494360001 |
18/07/1318 July 2013 | DIRECTOR APPOINTED MR SCOTT ANDERSON |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/02/1312 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/02/1222 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
10/10/1110 October 2011 | 28/02/11 TOTAL EXEMPTION FULL |
09/03/119 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
26/07/1026 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
26/07/1026 July 2010 | SAIL ADDRESS CREATED |
26/07/1026 July 2010 | REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 98 HIGH STREET OLNEY BUCKSHIRE MK46 4BE UNITED KINGDOM |
08/02/108 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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