MK MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

09/08/219 August 2021 Application to strike the company off the register

View Document

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM HENSTOCKS ACCOUNTANTS & TAX CONSULTANTS 26 FOSSE ROAD CENTRAL LEICESTER LEICESTERSHIRE LE3 5PR

View Document

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN KUKK / 18/04/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

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

View Document

22/04/1522 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JANET DENISE KUKK / 01/01/2013

View Document

17/04/1317 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 71 NEWBEGIN HORNSEA NORTH HUMBERSIDE HU18 1PA ENGLAND

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM WORTLEY HOUSE 16 EASTBOURNE ROAD HORNSEA EAST YORKSHIRE HU18 1QS

View Document

08/04/108 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN KUKK / 04/04/2010

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 £ NC 1000/100000 01/10

View Document

26/04/0026 April 2000 NC INC ALREADY ADJUSTED 01/10/99

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9824 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 2 THORNBOROUGH ROAD COALVILLE LEICESTERSHIRE LE67 3TH

View Document

04/07/964 July 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

17/04/9617 April 1996 SECRETARY RESIGNED

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

17/04/9617 April 1996 NEW SECRETARY APPOINTED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 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