- Company Overview for M K R HOLDINGS LIMITED (00803260)
- Filing history for M K R HOLDINGS LIMITED (00803260)
- People for M K R HOLDINGS LIMITED (00803260)
- Insolvency for M K R HOLDINGS LIMITED (00803260)
- More for M K R HOLDINGS LIMITED (00803260)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Mar 2013 | AD02 | Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd None Rawson Spring Way Riverdale Industrial Estate Sheffield South Yorkshire S6 1PG United Kingdom | |
08 Oct 2012 | AD01 | Registered office address changed from Russell Way Bradford Road Brighouse West Yorkshire HD6 4LX on 8 October 2012 | |
05 Oct 2012 | 4.70 | Declaration of solvency | |
05 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2012 | AR01 |
Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-06-20
|
|
03 Apr 2012 | TM01 | Termination of appointment of Adam Jody Samples as a director on 3 April 2012 | |
03 Apr 2012 | AP01 | Appointment of Mr Brian Richard Stewart Watson as a director on 3 April 2012 | |
03 Apr 2012 | AP01 | Appointment of Mr Andrew Hume as a director on 3 April 2012 | |
09 Nov 2011 | TM01 | Termination of appointment of Nicholas Simon Adcock as a director on 8 November 2011 | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
22 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Mr Adam Jody Samples on 25 August 2010 | |
06 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2010 | CC04 | Statement of company's objects | |
29 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
14 May 2010 | TM01 | Termination of appointment of Carl Robinson as a director | |
14 May 2010 | AP01 | Appointment of Mr Nicholas Simon Adcock as a director | |
26 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Mar 2010 | AD02 | Register inspection address has been changed | |
10 Feb 2010 | AP03 | Appointment of Mr Andrew John Eaton as a secretary | |
10 Feb 2010 | TM02 | Termination of appointment of Ian Davis as a secretary |