M.K.M. BUILDING SUPPLIES (LOUTH) LIMITED
Company number 10927616
- Company Overview for M.K.M. BUILDING SUPPLIES (LOUTH) LIMITED (10927616)
- Filing history for M.K.M. BUILDING SUPPLIES (LOUTH) LIMITED (10927616)
- People for M.K.M. BUILDING SUPPLIES (LOUTH) LIMITED (10927616)
- Charges for M.K.M. BUILDING SUPPLIES (LOUTH) LIMITED (10927616)
- More for M.K.M. BUILDING SUPPLIES (LOUTH) LIMITED (10927616)
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 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
03 Apr 2019 | MR01 | Registration of charge 109276160002, created on 29 March 2019 | |
13 Mar 2019 | PSC02 | Notification of M.K.M. Building Supplies Limited as a person with significant control on 12 December 2017 | |
14 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 24 October 2018
|
|
18 Sep 2018 | CERTNM |
Company name changed aghoco 1608 LIMITED\certificate issued on 18/09/18
|
|
18 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
30 Apr 2018 | MR01 | Registration of charge 109276160001, created on 25 April 2018 | |
15 Dec 2017 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 12 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 24 November 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Roger Hart as a director on 24 November 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 24 November 2017 | |
14 Dec 2017 | AA01 | Current accounting period extended from 31 August 2018 to 30 September 2018 | |
14 Dec 2017 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 24 November 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Mark Jonathan Smith as a director on 24 November 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr David Richard Kilburn as a director on 24 November 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Stoneferry Road Kingston upon Hull East Yorkshire HU8 8DE on 14 December 2017 | |
14 Dec 2017 | ANNOTATION |
Rectified The AP01 was removed from the public register on 15/03/2018 as was done without the authority of the company and is factually inaccurate or is derived from something factually inaccurate
|
|
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-22
|