MK PEST CONTROL LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

05/05/235 May 2023 Termination of appointment of Susan Ann Pinder as a director on 2023-04-12

View Document

05/05/235 May 2023 Cessation of Susan Ann Pinder as a person with significant control on 2023-04-12

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Change of details for Mr Lawrence William Pinder as a person with significant control on 2022-04-01

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

05/05/225 May 2022 Change of details for Mrs Susan Pinder as a person with significant control on 2022-04-01

View Document

05/05/225 May 2022 Director's details changed for Mr Lawrence William Pinder on 2022-04-01

View Document

05/05/225 May 2022 Director's details changed for Mrs Susan Pinder on 2022-04-01

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 242 INTERCHANGE HOUSE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL MK16 9PY ENGLAND

View Document

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

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

View Accounts

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PINDER / 01/07/2019

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM THE MANSION BLETCHLEY PARK SHERWOOD DRIVE MILTON KEYNES BUCKINGHAMSHIRE MK3 6EB

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE WILLIAM PINDER / 01/07/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN PINDER / 01/07/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE WILLIAM PINDER / 01/07/2019

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

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

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PINDER / 01/07/2018

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

23/03/1723 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/07/1417 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

09/07/139 July 2013 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