MK PROJECT SERVICES LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/147 July 2014 APPLICATION FOR STRIKING-OFF

View Document

04/06/144 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
SUITE 7 TALBOT HOUSE
34 STAPLE GARDENS
WINCHESTER
HAMPSHIRE
SO23 8SR

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KINSEY / 22/04/2014

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY LYNN HERRINGTON

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM
14 MONKS ROAD
WINCHESTER
HAMPSHIRE
SO23 7EQ
ENGLAND

View Document

02/04/142 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
4 CALDER COURT SHOREBURY POINT
AMY JOHNSON WAY
BLACKPOOL
FY4 2RH

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KINSEY / 08/04/2011

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KINSEY / 24/03/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM
14 MONKS ROAD
WINCHESTER
HAMPSHIRE
SO23 7EQ

View Document

28/04/0828 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 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