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)
17 Feb 2000 88(2)R Ad 17/12/99--------- £ si 150000@1
11 Feb 2000 MEM/ARTS Memorandum and Articles of Association
11 Feb 2000 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Feb 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Feb 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Feb 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 Feb 2000 123 £ nc 1000/500000 17/12/99
20 Jan 2000 363s Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
25 Oct 1999 287 Registered office changed on 25/10/99 from: home farm quarrington sleaford lincolnshire NG34 8RT
21 Oct 1999 AA Accounts for a small company made up to 31 December 1998
17 Feb 1999 363s Return made up to 22/12/98; full list of members
17 Feb 1999 288a New director appointed
17 Feb 1999 288b Director resigned
17 Feb 1999 288b Secretary resigned
17 Feb 1999 288a New secretary appointed
17 Feb 1999 88(2)R Ad 07/01/98--------- £ si 1@1=1 £ ic 999/1000
13 Feb 1998 395 Particulars of mortgage/charge
04 Feb 1998 88(2)R Ad 22/01/98--------- £ si 998@1=998 £ ic 1/999
29 Jan 1998 288b Secretary resigned
13 Jan 1998 288a New director appointed
13 Jan 1998 288a New secretary appointed;new director appointed
13 Jan 1998 288b Director resigned
13 Jan 1998 287 Registered office changed on 13/01/98 from: 12 york place leeds LS1 2DS
22 Dec 1997 NEWINC Incorporation