MK HIGH LINE LIMITED

Company Documents

DateDescription
08/04/158 April 2015 DISS40 (DISS40(SOAD))

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

02/04/152 April 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM
OAK-DEAN FARM WHINWHISTLE ROAD
EAST WELLOW
ROMSEY
HAMPSHIRE
SO51 6BH
ENGLAND

View Document

21/02/1521 February 2015 REGISTERED OFFICE CHANGED ON 21/02/2015 FROM
THE MALTINGS ROSEMARY LANE
HALSTEAD
ESSEX
CO9 1HZ

View Document

17/03/1417 March 2014 TERMINATE DIR APPOINTMENT

View Document

25/02/1425 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1425 February 2014 COMPANY NAME CHANGED MK FACADES LIMITED
CERTIFICATE ISSUED ON 25/02/14

View Document

20/02/1420 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 CURREXT FROM 31/01/2013 TO 28/02/2013

View Document

09/06/129 June 2012 DIRECTOR APPOINTED MS SARAH KATE MUNDAY

View Document

09/06/129 June 2012 DIRECTOR APPOINTED MR MICHAEL BROWN

View Document

14/04/1214 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1220 January 2012 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