MK CONSULTANCY LIMITED

Company Documents

DateDescription
03/09/113 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/06/113 June 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/02/1124 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2011

View Document

07/09/107 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2010

View Document

10/03/1010 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2010

View Document

05/03/095 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/095 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/095 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

24/02/0924 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM UNIT 22 STADIUM WAY TILEHURST READING RG30 6BX

View Document

26/11/0726 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: UNIT B5 WORTON DRIVE WORTON GRANGE READING BERKSHIRE RG2 0TG

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: 21 MAIDEN ERLEGH DRIVE EARLEY READING BERKSHIRE RG6 7HP

View Document

17/12/0317 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

28/07/0328 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 09/11/00; NO CHANGE OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 3 KITTIWAKE CLOSE WOODLEY READING BERKS RG5 4UF

View Document

13/01/9813 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9318 November 1993

View Document

16/03/9316 March 1993 NC INC ALREADY ADJUSTED 17/11/92

View Document

16/03/9316 March 1993 £ NC 100/1000 17/11/92

View Document

28/01/9328 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

17/11/9217 November 1992 SECRETARY RESIGNED

View Document

09/11/929 November 1992 Incorporation

View Document

09/11/929 November 1992 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