MK WEB LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 AUDITOR'S RESIGNATION

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HOPKINS

View Document

08/01/148 January 2014 AUDITOR'S RESIGNATION

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR STEPHEN PAUL SADLER

View Document

10/10/1310 October 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR LISA GORDON

View Document

16/07/1316 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/07/1316 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/07/1316 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/05/1317 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN BODEN

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY DARREN BODEN

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FORDHAM

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOUGH

View Document

17/12/1217 December 2012 SECRETARY APPOINTED MRS CATHERINE ELINOR FLEMING

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS CATHERINE ELINOR FLEMING

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS LISA JANE GORDON

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED HON. EDWARD RICHARD ILIFFE

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED 3RD BARON ILIFFE OF YATTENDON ROBERT PETER RICHARD ILIFFE

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/05/1216 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 27/12/09

View Document

13/09/1013 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE HOPKINS / 31/08/2010

View Document

12/03/1012 March 2010 FACILITIES AGREEMENT 23/02/2010

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

15/09/0915 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR RESIGNED ANTHONY SELLERS

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY APPOINTED DARREN CHRISTER BODEN

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY RESIGNED ANDREW FINCH

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 AUDITOR'S RESIGNATION

View Document

12/09/0712 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 AUDITOR'S RESIGNATION

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 12 LINFORD FORUM, ROCKINGHAM DRIVE, LINFORD WOOD MILTON KEYNES MK14 6LY

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: WHITTAKER & CO LTD 12 LINFORD FORUM ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES MK14 6LY

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/11/03

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/007 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 ADOPT MEM AND ARTS 25/10/99

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: G OFFICE CHANGED 12/11/99 HOWES PERCIVAL SOLICITORS 225 UPPER THIRD STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: G OFFICE CHANGED 19/05/99 352 SILBURY COURT MILTON KEYNES BUCKINGHAMSHIRE MK9 2HJ

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 COMPANY NAME CHANGED SILBURY 191 LIMITED CERTIFICATE ISSUED ON 19/02/99

View Document

22/10/9822 October 1998 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