M.K.M. BUILDING SUPPLIES (BURNLEY) LIMITED
Company number 11046763
- Company Overview for M.K.M. BUILDING SUPPLIES (BURNLEY) LIMITED (11046763)
- Filing history for M.K.M. BUILDING SUPPLIES (BURNLEY) LIMITED (11046763)
- People for M.K.M. BUILDING SUPPLIES (BURNLEY) LIMITED (11046763)
- Charges for M.K.M. BUILDING SUPPLIES (BURNLEY) LIMITED (11046763)
- More for M.K.M. BUILDING SUPPLIES (BURNLEY) LIMITED (11046763)
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) |
---|---|---|---|
06 Dec 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
17 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
03 Apr 2019 | MR01 | Registration of charge 110467630002, created on 29 March 2019 | |
08 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 8 January 2019
|
|
22 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
21 Nov 2018 | CERTNM |
Company name changed aghoco 1610 LIMITED\certificate issued on 21/11/18
|
|
29 Apr 2018 | MR01 | Registration of charge 110467630001, created on 25 April 2018 | |
18 Dec 2017 | AP03 | Appointment of Keith Thomas as a secretary on 24 November 2017 | |
15 Dec 2017 | PSC02 | Notification of M.K.M. Building Supplies Limited as a person with significant control on 12 December 2017 | |
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 Inhoco Formations Limited as a director on 24 November 2017 | |
15 Dec 2017 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 24 November 2017 | |
14 Dec 2017 | AA01 | Current accounting period shortened from 30 November 2018 to 30 September 2018 | |
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 a G Secretarial Limited as a director 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 Hull HU8 8DE on 14 December 2017 | |
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-03
|