MOK DESIGN LTD

Company Documents

DateDescription
12/05/1912 May 2019 REGISTERED OFFICE CHANGED ON 12/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG

View Document

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/01/1823 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

15/08/1715 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

01/12/151 December 2015 PREVSHO FROM 31/12/2015 TO 31/05/2015

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/12/1413 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

13/12/1413 December 2014 REGISTERED OFFICE CHANGED ON 13/12/2014 FROM C/O DCW / STEWART GILMOUR & CO 24 BERESFORD TERRACE AYR KA7 2EG SCOTLAND

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR MARK O'KEEFE

View Document

04/01/144 January 2014 04/01/14 STATEMENT OF CAPITAL GBP 12

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

13/12/1313 December 2013 COMPANY NAME CHANGED MOK TECHNOLOGY LTD CERTIFICATE ISSUED ON 13/12/13

View Document

13/12/1313 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document


More Company Information
Recently Viewed
  • ALLIED ENGINEERING LTD


  • 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