MKM DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Final Gazette dissolved following liquidation

View Document

06/02/256 February 2025 Notice of move from Administration to Dissolution

View Document

06/02/256 February 2025 Administrator's progress report

View Document

29/08/2429 August 2024 Notice of deemed approval of proposals

View Document

16/08/2416 August 2024 Statement of administrator's proposal

View Document

31/07/2431 July 2024 Appointment of an administrator

View Document

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

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

17/07/2417 July 2024 Notice of ceasing to act as receiver or manager

View Document

01/05/241 May 2024 Appointment of receiver or manager

View Document

30/04/2430 April 2024 Appointment of receiver or manager

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

24/07/2324 July 2023 Termination of appointment of Michael George Clare as a director on 2023-07-13

View Document

07/07/237 July 2023 Director's details changed for Mr Mitul Kirit Shah on 2023-07-07

View Document

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

View Document

07/07/237 July 2023 Director's details changed for Miss Kelly May Lemon on 2023-07-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE CLARE / 16/07/2020

View Document

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

16/10/1916 October 2019 23/09/19 STATEMENT OF CAPITAL GBP 1000

View Document

16/10/1916 October 2019 CONSOLIDATION 23/09/19

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121220650002

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121220650001

View Document

25/07/1925 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information