- Company Overview for MK FINANCE GROUP LTD (06376027)
- Filing history for MK FINANCE GROUP LTD (06376027)
- People for MK FINANCE GROUP LTD (06376027)
- Insolvency for MK FINANCE GROUP LTD (06376027)
- More for MK FINANCE GROUP LTD (06376027)
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) |
---|---|---|---|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jul 2015 | AD01 | Registered office address changed from The Old Courthouse 20 Simpson Road Bletchley Milton Keynes MK2 2DD England to Constable House (R/O the Old Courthouse) 20 Simpson Road Fenny Stratford Milton Keynes MK2 2DD on 31 July 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from 48 Russell Street Woburn Sands Buckinghamshire MK17 8NX to The Old Courthouse 20 Simpson Road Bletchley Milton Keynes MK2 2DD on 30 July 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
17 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
07 May 2011 | AP01 | Appointment of Mr Vaughan Charles Nash as a director | |
31 Mar 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 December 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for David James Lockley on 1 October 2009 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 Sep 2009 | 363a | Return made up to 19/09/09; full list of members | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
13 Oct 2008 | 363a | Return made up to 19/09/08; full list of members | |
13 Oct 2008 | 288c | Director's change of particulars / david lockley / 01/10/2008 | |
03 Oct 2008 | 288b | Appointment terminated secretary neil warren | |
20 Aug 2008 | 287 | Registered office changed on 20/08/2008 from 107 flitwick rd, ampthill bedford bedfordshire MK45 2NT | |
19 Sep 2007 | NEWINC | Incorporation |