- Company Overview for MK PENSION TRUSTEES UK LIMITED (01964902)
- Filing history for MK PENSION TRUSTEES UK LIMITED (01964902)
- People for MK PENSION TRUSTEES UK LIMITED (01964902)
- Charges for MK PENSION TRUSTEES UK LIMITED (01964902)
- Insolvency for MK PENSION TRUSTEES UK LIMITED (01964902)
- More for MK PENSION TRUSTEES UK LIMITED (01964902)
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) |
---|---|---|---|
20 Aug 2015 | AR01 |
Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | AR01 |
Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2015-08-20
|
|
01 Jul 2015 | TM02 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 | |
01 Jul 2015 | AP04 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 | |
13 May 2015 | 3.6 | Receiver's abstract of receipts and payments to 1 November 2011 | |
13 May 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
13 May 2015 | 3.6 | Receiver's abstract of receipts and payments to 1 November 2011 | |
13 May 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
04 Apr 2015 | MR01 | Registration of charge 019649020059, created on 1 April 2015 | |
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Jul 2014 | MR01 | Registration of charge 019649020058, created on 21 July 2014 | |
31 Jan 2014 | MR01 | Registration of charge 019649020057 | |
29 Jan 2014 | AP01 | Appointment of Mr Nigel John Manley as a director | |
29 Jan 2014 | TM01 | Termination of appointment of Carol Perry as a director | |
29 Oct 2013 | CH01 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 | |
29 Oct 2013 | CH01 | Director's details changed for Richard Colin Boniface on 29 October 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Patrick Earle Evans on 22 October 2013 | |
22 Oct 2013 | CH03 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 | |
16 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Aug 2013 | CH01 | Director's details changed for Carol Anne Perry on 16 August 2013 | |
06 Aug 2013 | AD01 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 | |
12 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 56 | |
22 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 May 2012 | AP01 | Appointment of Carol Anne Perry as a director | |
03 May 2012 | TM01 | Termination of appointment of Duncan Howorth as a director |