MKK REALISATIONS 2017 LIMITED

Company Documents

DateDescription
31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/12/1521 December 2015 SECRETARY APPOINTED MR DAVID PYEMONT

View Document

19/11/1519 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR PETER DAVID PYEMONT

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT KIRTLEY

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT KIRTLEY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/11/1420 November 2014 CURREXT FROM 31/03/2015 TO 30/06/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN GERARD

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
UNIT 4 HARVINGTON BUSINESS PARK
BRAMPTON ROAD
EASTBOURNE
EAST SUSSEX
BN22 9BN

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052492290002

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEELEY

View Document

07/12/137 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/11/131 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM WATSON ASSOCIATES, 34 NORTH STREET, HAILSHAM EAST SUSSEX BN27 1DW

View Document

07/02/137 February 2013 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

18/10/1218 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER MYALL

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER STUART MYALL / 01/10/2009

View Document

15/10/1015 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK KEELEY / 01/10/2009

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES KIRTLEY / 01/10/2009

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES KIRTLEY / 01/10/2009

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES KIRTLEY / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STUART MYALL / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK KEELEY / 15/10/2009

View Document

29/09/0929 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 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