Advanced company searchLink opens in new window

M.K.M. BUILDING SUPPLIES (SHEFFIELD PARKWAY) LIMITED

Company number 07924285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 20,000
12 Apr 2013 AA Full accounts made up to 30 September 2012
30 Jan 2013 AD02 Register inspection address has been changed
28 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
01 Nov 2012 TM01 Termination of appointment of William Acton as a director
25 Oct 2012 CERTNM Company name changed aghoco 1081 LIMITED\certificate issued on 25/10/12
  • CONNOT ‐
25 Oct 2012 NM06 Change of name with request to seek comments from relevant body
15 Oct 2012 CONNOT Change of name notice
12 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2012 SH01 Statement of capital following an allotment of shares on 27 September 2012
  • GBP 20,000
11 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 288 ca 2006 27/09/2012
09 Oct 2012 TM01 Termination of appointment of Jonathan Smith as a director
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Oct 2012 AP01 Appointment of Mark Jonathan Smith as a director
19 Apr 2012 AA01 Current accounting period shortened from 31 January 2013 to 30 September 2012
19 Apr 2012 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 19 April 2012
12 Apr 2012 AP03 Appointment of Keith Thomas as a secretary
11 Apr 2012 AP01 Appointment of William Acton as a director
11 Apr 2012 AP01 Appointment of Jonathan Mark Smith as a director
11 Apr 2012 AP01 Appointment of Mr David Richard Kilburn as a director
10 Apr 2012 TM01 Termination of appointment of A G Secretarial Limited as a director
10 Apr 2012 TM01 Termination of appointment of Inhoco Formations Limited as a director
10 Apr 2012 TM01 Termination of appointment of Roger Hart as a director
10 Apr 2012 TM02 Termination of appointment of A G Secretarial Limited as a secretary
25 Jan 2012 NEWINC Incorporation