- Company Overview for MKA REALISATIONS LIMITED (04756556)
- Filing history for MKA REALISATIONS LIMITED (04756556)
- People for MKA REALISATIONS LIMITED (04756556)
- Charges for MKA REALISATIONS LIMITED (04756556)
- Insolvency for MKA REALISATIONS LIMITED (04756556)
- More for MKA REALISATIONS LIMITED (04756556)
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) |
---|---|---|---|
09 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
02 Jul 2012 | AA | Accounts for a medium company made up to 31 October 2011 | |
12 Jun 2012 | SH02 | Sub-division of shares on 31 May 2012 | |
12 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|
|
12 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
24 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
22 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 7 July 2011
|
|
26 Oct 2011 | AD01 | Registered office address changed from 5a Stadium Way Tilehurst Reading RG30 6BX on 26 October 2011 | |
06 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Aug 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
18 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Jun 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
14 Jun 2011 | CH01 | Director's details changed for Mr Ian David Charles on 1 May 2011 | |
14 Jun 2011 | CH03 | Secretary's details changed for Mr Ian David Charles on 1 May 2011 | |
14 Jun 2011 | CH01 | Director's details changed for Ms Erica Mackenzie Robb on 1 May 2011 | |
03 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Nov 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
10 May 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
19 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
29 May 2009 | 363a | Return made up to 07/05/09; full list of members |