Advanced company searchLink opens in new window

M.K.M. BUILDING SUPPLIES (GLASGOW) LIMITED

Company number 08568565

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)
01 Aug 2017 MR01 Registration of charge 085685650002, created on 27 July 2017
04 Jul 2017 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 25,000
21 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2017 MR04 Satisfaction of charge 085685650001 in full
18 May 2017 AA Accounts for a small company made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
15 Feb 2016 AA Full accounts made up to 30 September 2015
25 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,000
15 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 20,000
13 Mar 2015 AA Full accounts made up to 30 September 2014
18 Feb 2015 AA01 Previous accounting period extended from 30 June 2014 to 30 September 2014
18 Sep 2014 AP01 Appointment of David Richard Kilburn as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 18/09/2014
18 Sep 2014 AP01 Appointment of Mr David Richard Kilburn as a director on 11 September 2014
14 Aug 2014 MEM/ARTS Memorandum and Articles of Association
14 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jul 2014 MR01 Registration of charge 085685650001
30 Jun 2014 AD02 Register inspection address has been changed
30 Jun 2014 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 30 June 2014
13 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 20,000
13 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 November 2013
  • GBP 20,000.00
22 Nov 2013 CERTNM Company name changed aghoco 1176 LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
22 Nov 2013 CONNOT Change of name notice
28 Aug 2013 AP03 Appointment of Keith Thomas as a secretary on 27 August 2013