MK ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAUCI

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED STEWART ALLAN GOW

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM
12-14 SUNBEAM ROAD WOBURN ROAD INDUSTRIAL ESTATE
KEMPSTON
BEDFORD
MK42 7BY

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN HORNBY

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN HORNBY

View Document

11/07/1311 July 2013 13/04/13 NO CHANGES

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM
UNIT 3 B
DEAN ROADS, OLD WOLVERTON
MILTON KEYNES
MK12 5NA
UNITED KINGDOM

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/08/1229 August 2012 DISS40 (DISS40(SOAD))

View Document

28/08/1228 August 2012 SECRETARY APPOINTED KEVIN EDWARD JOHN HORNBY

View Document

28/08/1228 August 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/118 July 2011 DIRECTOR APPOINTED KEVIN EDWARD JOHN HORNBY

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR FRANKIE VICKERS

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR. STEPHEN ANTHONY GAUCI

View Document

13/04/1113 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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