MK RENDER LIMITED

Company Documents

DateDescription
29/01/2129 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

13/10/2013 October 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/09/2015 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

03/09/203 September 2020 APPLICATION FOR STRIKING-OFF

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/01/1831 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

08/11/168 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 12 HIGH STREET CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DP

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1617 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 FIRST GAZETTE

View Document

04/09/154 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 09/08/14 NO CHANGES

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C/O V PULLEYBLANK & CO 41 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA ENGLAND

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

09/08/129 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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