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)
21 Mar 1997 288b Director resigned
04 Feb 1997 363s Return made up to 02/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
26 Jan 1997 288c Director's particulars changed
27 Oct 1996 AA Full group accounts made up to 31 December 1995
16 Oct 1996 288c Director's particulars changed
18 Jul 1996 288 New director appointed
15 Jul 1996 288 Director's particulars changed
26 Feb 1996 363x Return made up to 02/01/96; full list of members
09 Feb 1996 AA Full group accounts made up to 31 December 1994
17 Jan 1996 403a Declaration of satisfaction of mortgage/charge
26 Oct 1995 244 Delivery ext'd 3 mth 31/12/94
06 Jul 1995 MISC Amending form 123
06 Jul 1995 MISC Amending form 882R
06 Jul 1995 287 Registered office changed on 06/07/95 from: st andrews house west street woking surrey GU21 1EB
24 Jan 1995 363s Return made up to 02/01/95; full list of members
  • 363(287) ‐ Registered office changed on 24/01/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Nov 1994 AA Full group accounts made up to 31 December 1993
10 Aug 1994 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
12 Jul 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
12 Jul 1994 287 Registered office changed on 12/07/94 from: harman house 1 george street uxbridge middx UB8 1QQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/07/94 from: harman house 1 george street uxbridge middx UB8 1QQ
11 Mar 1994 363x Return made up to 02/01/94; full list of members
21 Feb 1994 CERTNM Company name changed mfs network technologies LIMITED\certificate issued on 22/02/94
09 Feb 1994 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
26 Jan 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed