MCK PROPERTIES LTD.

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved following liquidation

View Document

21/02/2321 February 2023 Final Gazette dissolved following liquidation

View Document

21/11/2221 November 2022 Return of final meeting in a members' voluntary winding up

View Document

12/11/2112 November 2021 Liquidators' statement of receipts and payments to 2021-10-26

View Document

06/08/206 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/01/2011 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCKEAN HOLMES / 09/01/2020

View Document

11/01/2011 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / EDNA MARGARET HOLMES / 09/01/2020

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

02/09/192 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

18/08/1918 August 2019 REGISTERED OFFICE CHANGED ON 18/08/2019 FROM 3 LYNCH ROAD FARNHAM SURREY GU9 8BZ

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

22/09/1822 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

26/08/1726 August 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

05/11/165 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

09/11/149 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/01/1312 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

20/10/1220 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/03/1131 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 63 HIGH STREET ALTON HAMPSHIRE GU34 1AF

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, SECRETARY RAY WEEKS

View Document

02/06/102 June 2010 SECRETARY APPOINTED SHARON ELIZABETH WEEKS

View Document

27/01/1027 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDNA MARGARET HOLMES / 01/11/2009

View Document

27/01/0927 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

24/01/0924 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: 9 TURK STREET ALTON HAMPSHIRE GU34 1AG

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 SECRETARY RESIGNED

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED

View Document

11/01/9611 January 1996 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