- Company Overview for MKM MANSFELDER COPPER LIMITED (03121947)
- Filing history for MKM MANSFELDER COPPER LIMITED (03121947)
- People for MKM MANSFELDER COPPER LIMITED (03121947)
- Registers for MKM MANSFELDER COPPER LIMITED (03121947)
- More for MKM MANSFELDER COPPER LIMITED (03121947)
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 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2021 | DS01 | Application to strike the company off the register | |
27 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
27 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Dec 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
24 Jan 2020 | CAP-SS | Solvency Statement dated 20/12/19 | |
24 Jan 2020 | SH20 | Statement by Directors | |
24 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2020 | SH19 |
Statement of capital on 24 January 2020
|
|
13 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
13 Nov 2019 | PSC05 | Change of details for Mkm Mansfelder Kupfer Und Messing Gmbh as a person with significant control on 13 November 2019 | |
25 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
05 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
09 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Sep 2017 | AD03 | Register(s) moved to registered inspection location 51 st. John Street Ashbourne Derbyshire DE6 1GP | |
27 Sep 2017 | AD02 | Register inspection address has been changed to 51 st. John Street Ashbourne Derbyshire DE6 1GP | |
14 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
06 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Aug 2015 | AD01 | Registered office address changed from 1st Floor, Unit 3, Spire House Waterside Business Park Clifton Road Ashbourne Derbyshire DE6 1DG to Regus Fort Dunlop Fort Parkway Birmingham B24 9FE on 5 August 2015 |