MKB RESOURCING LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

05/10/135 October 2013 APPOINTMENT TERMINATED, SECRETARY NICKY COBDEN

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR GILES STEWART PEARSON

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

03/01/133 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

17/05/1217 May 2012 SECRETARY APPOINTED NICKY COBDEN

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/12/1129 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA JANE EMILIA MASSIE / 29/12/2011

View Document

29/12/1129 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COLLINS / 29/12/2011

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY CARL SJOGREN

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR RODNEY HEWER HARRIS

View Document

20/06/1120 June 2011 SECRETARY APPOINTED CHRISTINE ANN SHAW

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TILSTON

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZGERALD

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR DAVID TILSTON

View Document

29/12/1029 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR PAUL DAVID ENGLAND

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

16/08/1016 August 2010 SECRETARY APPOINTED MR CARL SJOGREN

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY KELLY LEE

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

18/01/1018 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY CATHERINE ENGMANN

View Document

04/06/094 June 2009 SECRETARY APPOINTED MS KELLY LEE

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM
WEST HALL PARVIS ROAD
WEST BYFLEET
SURREY
KT14 6EZ

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

31/03/0731 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM:
17 QUEEN ANNES GATE
LONDON
SW1H 9BU

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 AUDITOR'S RESIGNATION

View Document

08/10/018 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM:
4 GOLDINGTON ROAD
BEDFORD
DEDFORDSHIRE
MK40 3NF

View Document

21/12/9821 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 COMPANY NAME CHANGED
MKB CONSULTANCY SERVICES LIMITED
CERTIFICATE ISSUED ON 26/10/98

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM:
32 BARNSTAPLE ROAD
BEDFORD
MK40 3AP

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/01/9428 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/04/923 April 1992 RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/03/918 March 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/04/902 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 WD 22/10/87 PD 08/06/87---------
￯﾿ᄑ SI 2@1

View Document

29/10/8729 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/09/878 September 1987 REGISTERED OFFICE CHANGED ON 08/09/87 FROM:
112 CITY ROAD
LONDON
EC1V 2NE

View Document

08/09/878 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 ADOPT MEM AND ARTS 290487

View Document

05/08/875 August 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/06/8719 June 1987 COMPANY NAME CHANGED
DORNPARK LIMITED
CERTIFICATE ISSUED ON 08/06/87

View Document

01/04/871 April 1987 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