- Company Overview for M.K.M. CONTRACTS LIMITED (04342104)
- Filing history for M.K.M. CONTRACTS LIMITED (04342104)
- People for M.K.M. CONTRACTS LIMITED (04342104)
- Insolvency for M.K.M. CONTRACTS LIMITED (04342104)
- More for M.K.M. CONTRACTS LIMITED (04342104)
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 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2024 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2024 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2017 | |
17 Jan 2024 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2016 | |
17 Jan 2024 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2016 | |
17 Jan 2024 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2015 | |
17 Jan 2024 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2015 | |
17 Jan 2024 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2014 | |
12 May 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 May 2015 | 600 | Appointment of a voluntary liquidator | |
07 May 2015 | LIQ MISC OC | Court order INSOLVENCY:court order - replacement of liquidator | |
23 Apr 2015 | AD01 | Registered office address changed from Lifford Hall Tunnel Lane Kings Norton Birmingham B30 3JN to 4-5 Baltic Street London EC1Y 0UJ on 23 April 2015 | |
31 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2011 | |
13 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2010 | |
20 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
20 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2009 | AD01 | Registered office address changed from Unit 42 Parkside Business Estate Rolt Street London SE8 5JB on 20 November 2009 | |
10 Nov 2009 | AP03 | Appointment of Mr Malcolm Monk as a secretary | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Oct 2008 | 363a | Return made up to 18/12/07; full list of members | |
06 Jun 2008 | 288b | Appointment terminated secretary andrew baker | |
13 Mar 2008 | 287 | Registered office changed on 13/03/2008 from 92 goodhart way west wickham kent BR4 0EY | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 May 2007 | AAMD | Amended accounts made up to 31 March 2006 |