M.K.M. BUILDING SUPPLIES (GLASGOW) LIMITED
Company number 08568565
- Company Overview for M.K.M. BUILDING SUPPLIES (GLASGOW) LIMITED (08568565)
- Filing history for M.K.M. BUILDING SUPPLIES (GLASGOW) LIMITED (08568565)
- People for M.K.M. BUILDING SUPPLIES (GLASGOW) LIMITED (08568565)
- Charges for M.K.M. BUILDING SUPPLIES (GLASGOW) LIMITED (08568565)
- More for M.K.M. BUILDING SUPPLIES (GLASGOW) LIMITED (08568565)
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
|
|
21 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
15 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
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
|
|
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
|
|
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
|
|
13 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 6 November 2013
|
|
22 Nov 2013 | CERTNM |
Company name changed aghoco 1176 LIMITED\certificate issued on 22/11/13
|
|
22 Nov 2013 | CONNOT | Change of name notice | |
28 Aug 2013 | AP03 | Appointment of Keith Thomas as a secretary on 27 August 2013 |