- Company Overview for MK CLEANING SERVICES LIMITED (04905967)
- Filing history for MK CLEANING SERVICES LIMITED (04905967)
- People for MK CLEANING SERVICES LIMITED (04905967)
- Charges for MK CLEANING SERVICES LIMITED (04905967)
- Insolvency for MK CLEANING SERVICES LIMITED (04905967)
- More for MK CLEANING SERVICES LIMITED (04905967)
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) |
---|---|---|---|
28 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 July 2012 | |
10 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 January 2012 | |
31 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
31 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2011 | AD01 | Registered office address changed from 199 Middlewood Road Sheffield South Yorkshire S6 4HD on 7 January 2011 | |
22 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2010 | AR01 |
Annual return made up to 17 October 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
21 Jan 2009 | 363a | Return made up to 19/09/08; full list of members | |
21 Jan 2009 | 288c | Director and Secretary's Change of Particulars / darren mitchell / 19/09/2008 / HouseName/Number was: 3, now: 9; Street was: washfield crescent, now: manton villas; Area was: treeton, now: ; Post Town was: rotherham, now: worksop; Region was: south yorkshire, now: nottinghamshire; Post Code was: S60 5PX, now: S80 2QN | |
19 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
26 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Jun 2008 | 288b | Appointment Terminated Director and Secretary jayne kipling | |
26 Jun 2008 | 288b | Appointment Terminated Director michael kipling | |
26 Jun 2008 | 288a | Director appointed damian meehan | |
26 Jun 2008 | 288a | Director and secretary appointed darren martyn mitchell | |
26 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
25 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |