- Company Overview for M.A.K. ENTERPRISES LIMITED (04741810)
- Filing history for M.A.K. ENTERPRISES LIMITED (04741810)
- People for M.A.K. ENTERPRISES LIMITED (04741810)
- Charges for M.A.K. ENTERPRISES LIMITED (04741810)
- More for M.A.K. ENTERPRISES LIMITED (04741810)
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) |
---|---|---|---|
23 Jul 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
17 May 2012 | AD01 | Registered office address changed from Flat 4 Fire Station Flats 520 London Road Isleworth Middlesex TW7 4HP England on 17 May 2012 | |
28 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2011 | AAMD | Amended accounts made up to 30 April 2010 | |
19 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Sep 2010 | AP01 | Appointment of Mr Mohammad Asif Chaudhry as a director | |
29 Sep 2010 | AD01 | Registered office address changed from 7 Yew Tree Walk Hounslow Middlesex TW4 5HT on 29 September 2010 | |
29 Sep 2010 | TM01 | Termination of appointment of Aniba Chaudhry as a director | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Aniba Chaudhry on 23 April 2010 | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2009 | AR01 | Annual return made up to 23 April 2009 with full list of shareholders | |
18 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |