M K BUILDING CONTRACTORS (UK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Liquidators' statement of receipts and payments to 2025-10-03 |
| 02/12/242 December 2024 | Liquidators' statement of receipts and payments to 2024-10-03 |
| 06/08/246 August 2024 | Registered office address changed from Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF to 47/49 Green Lane Northwood Middlesex HA6 3AE on 2024-08-06 |
| 18/07/2418 July 2024 | Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18 |
| 03/07/243 July 2024 | Appointment of a voluntary liquidator |
| 01/07/241 July 2024 | Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01 |
| 22/06/2422 June 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to 47-49 Green Lane Northwood Middlesex HA6 3AE on 2024-06-22 |
| 21/06/2421 June 2024 | Removal of liquidator by creditors |
| 21/06/2421 June 2024 | Removal of liquidator by creditors |
| 14/10/2314 October 2023 | Appointment of a voluntary liquidator |
| 14/10/2314 October 2023 | Resolutions |
| 14/10/2314 October 2023 | Registered office address changed from 179 Richmond Road Ilford Essex IG1 2XL to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-10-14 |
| 14/10/2314 October 2023 | Resolutions |
| 14/10/2314 October 2023 | Statement of affairs |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/12/2127 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
| 28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 12/07/1612 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/06/1522 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/07/143 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/06/1324 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/07/123 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/07/117 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
| 25/12/1025 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/06/1029 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
| 28/06/1028 June 2010 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 75 HOLMWOOD ROAD ILFORD ESSEX IG3 9XZ |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED KHALIL / 08/06/2010 |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMED SHAKEEL / 08/06/2010 |
| 21/04/1021 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/06/099 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
| 10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 24/09/0824 September 2008 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 122 THE RIDGEWAY CHINGFORD LONDON E4 6PU |
| 06/08/086 August 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
| 07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 07/01/087 January 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 13/06/0713 June 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
| 11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 09/06/069 June 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
| 26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 13/06/0513 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
| 04/11/044 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
| 14/06/0414 June 2004 | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
| 30/12/0330 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
| 02/06/032 June 2003 | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
| 01/08/021 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
| 13/06/0213 June 2002 | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
| 27/03/0227 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
| 21/06/0121 June 2001 | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS |
| 15/03/0115 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/02/0114 February 2001 | DIRECTOR RESIGNED |
| 14/02/0114 February 2001 | SECRETARY RESIGNED |
| 09/02/019 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/02/019 February 2001 | NEW DIRECTOR APPOINTED |
| 09/02/019 February 2001 | REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 9-10 RITZ PARADE LONDON W5 3RA |
| 09/02/019 February 2001 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 |
| 08/06/008 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of M K BUILDING CONTRACTORS (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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