MKM DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved following liquidation |
06/05/256 May 2025 | Final Gazette dissolved following liquidation |
06/02/256 February 2025 | Notice of move from Administration to Dissolution |
06/02/256 February 2025 | Administrator's progress report |
29/08/2429 August 2024 | Notice of deemed approval of proposals |
16/08/2416 August 2024 | Statement of administrator's proposal |
31/07/2431 July 2024 | Appointment of an administrator |
31/07/2431 July 2024 | Registered office address changed from Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to C/O Kre Corporate Recovery Limited Unit 8, the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2024-07-31 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-24 with no updates |
17/07/2417 July 2024 | Notice of ceasing to act as receiver or manager |
01/05/241 May 2024 | Appointment of receiver or manager |
30/04/2430 April 2024 | Appointment of receiver or manager |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-07-24 with no updates |
24/07/2324 July 2023 | Termination of appointment of Michael George Clare as a director on 2023-07-13 |
07/07/237 July 2023 | Director's details changed for Mr Mitul Kirit Shah on 2023-07-07 |
07/07/237 July 2023 | Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07 |
07/07/237 July 2023 | Director's details changed for Miss Kelly May Lemon on 2023-07-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
16/07/2016 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE CLARE / 16/07/2020 |
10/07/2010 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | CURRSHO FROM 31/07/2020 TO 31/03/2020 |
16/10/1916 October 2019 | 23/09/19 STATEMENT OF CAPITAL GBP 1000 |
16/10/1916 October 2019 | CONSOLIDATION 23/09/19 |
09/10/199 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121220650002 |
03/10/193 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121220650001 |
25/07/1925 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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