MKC DEVELOPMENTS (GILMORTON) LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 STRUCK OFF AND DISSOLVED

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

11/05/1211 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE GOODWIN / 05/04/2011

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE GOODWIN / 05/04/2011

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEORGE GOODWIN / 05/04/2011

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/08/1126 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/116 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE GOODWIN / 03/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEORGE GOODWIN / 03/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE GOODWIN / 03/04/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/11/0918 November 2009 Annual return made up to 3 April 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE GOODWIN / 14/03/2008

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM COW PASTURES BARN ATTERTON NUNEATON WARWICKSHIRE CV13 6JU

View Document

18/11/0918 November 2009 03/04/08 NO CHANGES

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/02/097 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLARE MARGETTS / 14/03/2008

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: G OFFICE CHANGED 06/02/08 CRANHILL FARM, HARBOROUGH RD NR BILLESDON LEICESTER LE7 9EL

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

29/11/0729 November 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/05/08

View Document

01/11/071 November 2007 COMPANY NAME CHANGED DEEPDALE HOMES LIMITED CERTIFICATE ISSUED ON 01/11/07

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 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