- Company Overview for MK TRUSTEES UK LIMITED (01668457)
- Filing history for MK TRUSTEES UK LIMITED (01668457)
- People for MK TRUSTEES UK LIMITED (01668457)
- Charges for MK TRUSTEES UK LIMITED (01668457)
- More for MK TRUSTEES UK LIMITED (01668457)
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) |
---|---|---|---|
01 Jul 2015 | TM02 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 | |
01 Jul 2015 | AP04 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 | |
14 Apr 2015 | MR01 | Registration of charge 016684570138, created on 9 April 2015 | |
28 Mar 2015 | MR04 | Satisfaction of charge 110 in full | |
21 Nov 2014 | MR01 | Registration of charge 016684570137, created on 3 November 2014 | |
21 Oct 2014 | MR01 | Registration of charge 016684570136, created on 6 October 2014 | |
07 Oct 2014 | MR01 | Registration of charge 016684570135, created on 19 September 2014 | |
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Aug 2014 | MR01 | Registration of charge 016684570134, created on 15 August 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
30 Jun 2014 | MR01 | Registration of charge 016684570133 | |
20 Jun 2014 | MR01 |
Registration of charge 016684570131
|
|
18 Jun 2014 | MR01 | Registration of charge 016684570132 | |
29 Jan 2014 | TM01 | Termination of appointment of Carol Perry as a director | |
29 Jan 2014 | AP01 | Appointment of Mr Nigel John Manley as a director | |
29 Oct 2013 | CH03 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 | |
29 Oct 2013 | CH01 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 | |
29 Oct 2013 | CH01 | Director's details changed for Richard Colin Boniface on 29 October 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Patrick Earle Evans on 22 October 2013 | |
08 Oct 2013 | MR01 | Registration of charge 016684570130 | |
16 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Aug 2013 | MR01 | Registration of charge 016684570129 | |
16 Aug 2013 | CH01 | Director's details changed for Carol Anne Perry on 16 August 2013 | |
09 Aug 2013 | MR04 | Satisfaction of charge 59 in full | |
05 Aug 2013 | AD01 | Registered office address changed from , 6 Crutched Friars, London, EC3N 2PH on 5 August 2013 |