Advanced company searchLink opens in new window

MK INTERNATIONAL LIMITED

Company number 02571031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
17 Sep 2016 AA Full accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 500,100
02 Sep 2015 AA Full accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500,100
03 Sep 2014 AA Full accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500,100
23 Sep 2013 AA Full accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 December 2011
28 Jun 2012 TM01 Termination of appointment of Dominique Gaillard as a director
28 Jun 2012 AP01 Appointment of Mr Francesco Cesare De Maio as a director
06 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
26 Sep 2011 AA Full accounts made up to 31 December 2010
28 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
25 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
25 Jan 2010 CH04 Secretary's details changed for Fox Court Nominees Limited on 22 January 2010
15 Jan 2010 CH01 Director's details changed for Dominique Jean-Loup Gaillard on 15 January 2010
15 Jan 2010 CH01 Director's details changed for Clare Brenda Aikenhead on 15 January 2010
04 Nov 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Nov 2009 CC04 Statement of company's objects
02 Jun 2009 AA Full accounts made up to 31 December 2008
26 Jan 2009 363a Return made up to 02/01/09; full list of members
12 Dec 2008 288b Appointment terminated director craig silliman