MK MARKETING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/05/1624 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM
3-5 WENSUM MOUNT
HELLESDON
NORWICH
NORFOLK
NR6 5AQ

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD NICHOLAS DREW / 12/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM TUCK / 12/04/2016

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1625 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM TUCK / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: MEADOW HOUSE FISHERGATE NORWICH NORFOLK NR3 1SE

View Document

07/05/047 May 2004 COMPANY NAME CHANGED THE MICHELLI KINGHAM MARKETING G ROUP LIMITED CERTIFICATE ISSUED ON 07/05/04

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/05/995 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/09/9713 September 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/07/919 July 1991 AUDITOR'S RESIGNATION

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/01/9130 January 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/02/9026 February 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/04/8820 April 1988 � NC 10000/20000 07/03/

View Document

20/04/8820 April 1988 NC INC ALREADY ADJUSTED

View Document

20/04/8820 April 1988 WD 16/03/88 AD 10/03/88--------- PREMIUM � SI 525@1=525 � IC 11800/12325

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/02/8813 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 COMPANY NAME CHANGED MICHELLI COX MARKETING & ADVERTI SING LIMITED CERTIFICATE ISSUED ON 16/07/87

View Document

01/06/871 June 1987 REGISTERED OFFICE CHANGED ON 01/06/87 FROM: G OFFICE CHANGED 01/06/87 WOBURN COURT 8 GUILDHALL HILL NORWICH NR2 IJG

View Document

06/04/876 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/08/8311 August 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/08/83

View Document

14/11/7514 November 1975 CERTIFICATE OF INCORPORATION

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