M.K.M. BUILDING SUPPLIES (MIDDLESBROUGH) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

25/06/2525 June 2025

View Document

25/06/2525 June 2025

View Document

25/06/2525 June 2025

View Document

08/10/248 October 2024 Memorandum and Articles of Association

View Document

08/10/248 October 2024 Resolutions

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

29/08/2429 August 2024 Memorandum and Articles of Association

View Document

29/08/2429 August 2024 Resolutions

View Document

26/08/2426 August 2024 Statement of capital following an allotment of shares on 2024-08-16

View Document

26/06/2426 June 2024

View Document

26/06/2426 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

26/06/2426 June 2024

View Document

26/06/2426 June 2024

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

13/06/2313 June 2023 Accounts for a small company made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Memorandum and Articles of Association

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-08-22

View Document

09/05/229 May 2022 Director's details changed for Ms Kate Helena Tinsley on 2022-05-09

View Document

06/12/216 December 2021 Director's details changed for Mr David Richard Kilburn on 2021-12-03

View Document

01/12/211 December 2021 Satisfaction of charge 116102820002 in full

View Document

01/12/211 December 2021 Satisfaction of charge 116102820001 in full

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

13/07/2113 July 2021 Appointment of Mr Neil Michael Croxson as a director on 2021-07-12

View Document

13/07/2113 July 2021 Termination of appointment of Mark Jonathan Smith as a director on 2021-07-12

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2020-09-30

View Document

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116102820002

View Document

02/12/192 December 2019 ADOPT ARTICLES 14/08/2019

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

26/11/1926 November 2019 SAIL ADDRESS CREATED

View Document

26/11/1926 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/11/1926 November 2019 14/08/19 STATEMENT OF CAPITAL GBP 20000

View Document

06/08/196 August 2019 COMPANY NAME CHANGED AGHOCO 1774 LIMITED CERTIFICATE ISSUED ON 06/08/19

View Document

01/05/191 May 2019 ADOPT ARTICLES 15/03/2019

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116102820001

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

22/03/1922 March 2019 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

22/03/1922 March 2019 CURRSHO FROM 31/10/2019 TO 30/09/2019

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR DAVID RICHARD KILBURN

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M. K. M. BUILDING SUPPLIES LIMITED

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR MARK JONATHAN SMITH

View Document

08/10/188 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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