- Company Overview for M & K HAULAGE LIMITED (06894707)
- Filing history for M & K HAULAGE LIMITED (06894707)
- People for M & K HAULAGE LIMITED (06894707)
- Insolvency for M & K HAULAGE LIMITED (06894707)
- More for M & K HAULAGE LIMITED (06894707)
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) |
---|---|---|---|
24 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2013 | |
12 Nov 2012 | AD01 | Registered office address changed from 24E Norwich Street Dereham Norfolk NR19 1BX on 12 November 2012 | |
09 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
09 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
09 May 2012 | AR01 |
Annual return made up to 5 May 2012 with full list of shareholders
Statement of capital on 2012-05-09
|
|
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
06 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
07 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Miss Kelly Leanne Jones on 1 October 2009 | |
06 May 2010 | CH01 | Director's details changed for Malcolm George Eglen on 1 October 2009 | |
06 May 2010 | CH03 | Secretary's details changed for Kelly Leanne Jones on 1 October 2009 | |
05 May 2009 | NEWINC | Incorporation |