MOKUT LIMITED

Company Documents

DateDescription
19/02/1019 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/11/0919 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2009

View Document

19/11/0919 November 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/07/091 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2009

View Document

31/12/0831 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2008

View Document

20/12/0720 December 2007 APPOINTMENT OF LIQUIDATOR

View Document

20/12/0720 December 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/12/0720 December 2007 STATEMENT OF AFFAIRS

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: LONDON ROAD SPELLBROOK BISHOPS STORTFORD HERTFORDSHIRE CM23 4AU

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

14/03/0614 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 SECRETARY RESIGNED

View Document

12/10/9712 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: CECIL HOUSE FOSTER STREET HARLOW COMMON HARLOW ESSEX CM17 9HY

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: LONDON ROAD SPELLBROOK BISHOP'S STORTFORD HERTS CM23 4AU

View Document

24/03/9724 March 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED

View Document

16/04/9616 April 1996

View Document

31/03/9631 March 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/03/9423 March 1994

View Document

23/03/9423 March 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993

View Document

18/03/9318 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/03/9318 March 1993

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 REGISTERED OFFICE CHANGED ON 26/01/93 FROM: JAYNE HOUSE 16 CHURCH STREET BISHOP'S STORTFORD HERTS CM23 2LY

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/04/9228 April 1992

View Document

27/03/9227 March 1992

View Document

27/03/9227 March 1992 RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/915 September 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991

View Document

05/09/915 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/09/915 September 1991 EXEMPTION FROM APPOINTING AUDITORS 29/04/91

View Document

27/06/9027 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9013 March 1990 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