Advanced company searchLink opens in new window

MUKR LIMITED

Company number 03484587

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)
10 Jul 2017 MR04 Satisfaction of charge 2 in full
10 Jul 2017 MR04 Satisfaction of charge 4 in full
10 Jul 2017 MR04 Satisfaction of charge 1 in full
10 Jul 2017 MR04 Satisfaction of charge 6 in full
10 Jul 2017 MR04 Satisfaction of charge 034845870008 in full
10 Jul 2017 MR04 Satisfaction of charge 7 in full
22 May 2017 CH01 Director's details changed for Mowbray Christopher Mountain on 22 May 2017
10 Jan 2017 AA Full accounts made up to 31 March 2016
14 Dec 2016 MR01 Registration of charge 034845870013, created on 13 December 2016
18 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
15 Nov 2016 MR01 Registration of charge 034845870012, created on 14 November 2016
03 Nov 2016 MR04 Satisfaction of charge 5 in full
02 Feb 2016 MR01 Registration of charge 034845870011, created on 29 January 2016
07 Jan 2016 AA Full accounts made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,501,000
29 Jun 2015 AP01 Appointment of Mr Simon Derek Pattison as a director on 1 June 2015
15 Jan 2015 AP01 Appointment of Mrs Susan Armstrong as a director on 1 January 2015
14 Jan 2015 AA Full accounts made up to 31 March 2014
19 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2,501,000
15 Oct 2014 TM01 Termination of appointment of Alan Brian Munson as a director on 3 October 2014
03 Jul 2014 AP03 Appointment of Mr Darren Thompson as a secretary
03 Jul 2014 TM02 Termination of appointment of Trevor Richmond as a secretary
03 Mar 2014 MR01 Registration of charge 034845870010
29 Jan 2014 MR01 Registration of charge 034845870009
24 Jan 2014 AD02 Register inspection address has been changed from Summit House Quarrington Sleaford Lincolnshire NG34 8RS England