MOK COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
21/02/2021 February 2020 APPLICATION FOR STRIKING-OFF

View Document

20/02/2020 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CURRSHO FROM 05/04/2020 TO 31/01/2020

View Document

19/12/1919 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

14/08/1814 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

14/07/1714 July 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

21/02/1521 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

26/02/1326 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/03/121 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

12/06/1112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH JANE KELLY / 01/05/2010

View Document

23/03/1123 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE KELLY / 20/04/2010

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 21 SANDY WAY BARFORD WARWICK CV35 8DY

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK OLIVER KELLY / 20/04/2010

View Document

25/02/1025 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 05/04/04

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: GARDEN FLAT 17 CANYNGE SQUARE CLIFTON BRISTOL BS8 3LA

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ

View Document

19/02/0319 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 15/02/01; NO CHANGE OF MEMBERS

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 12 ELIA STREET LONDON N1 8DE

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/01/00

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 S366A DISP HOLDING AGM 15/02/99

View Document

26/02/9926 February 1999 S386 DISP APP AUDS 15/02/99

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD

View Document

15/02/9915 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information