MAK BUILD (YORKSHIRE) LIMITED

Company Documents

DateDescription
06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/07/126 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KIRKBRIDE

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/06/119 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/06/1023 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHAEL ANDY KIRKBRIDE / 23/06/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 26 February 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED ANTHONY KIRKBRIDE

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KIRKBRIDGE / 12/01/2009

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY KIRKBRIDE

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED CAROLINE KIRKBRIDGE

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

07/05/087 May 2008 PREVSHO FROM 31/05/2008 TO 29/02/2008

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN KIRKBRIDE

View Document

18/04/0818 April 2008 COMPANY NAME CHANGED MAK PLASTERING (YORKSHIRE) LTD CERTIFICATE ISSUED ON 22/04/08

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: C/O ARTHUR WIGGLESWORTH & CO SPRINGFIELD HOUSE SOUTH PARADE, DONCASTER SOUTH YORKSHIRE DN1 2EG

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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