M B K ENGINEERING SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/01/2011 January 2020 | VOLUNTARY STRIKE OFF SUSPENDED |
| 26/11/1926 November 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 18/11/1918 November 2019 | APPLICATION FOR STRIKING-OFF |
| 08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
| 19/07/1819 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 27/11/1727 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BARTON |
| 27/11/1727 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/11/2017 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
| 25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM C/O STOPFORD & CO 79-81 MARKET STREET STALYBRIDGE CHESHIRE SK15 2AA |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 21/10/1521 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 22/10/1422 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 24/10/1324 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 104 QUEENS ROAD ASHTON-UNDER-LYNE LANCASHIRE OL6 8EL UNITED KINGDOM |
| 17/10/1217 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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