- Company Overview for M.K.T. COMPUTER BROKERS LIMITED (03848322)
- Filing history for M.K.T. COMPUTER BROKERS LIMITED (03848322)
- People for M.K.T. COMPUTER BROKERS LIMITED (03848322)
- Charges for M.K.T. COMPUTER BROKERS LIMITED (03848322)
- More for M.K.T. COMPUTER BROKERS LIMITED (03848322)
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 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
12 Sep 2014 | TM01 | Termination of appointment of Andrew William Kent as a director on 12 September 2014 | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
18 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 May 2011 | CH01 | Director's details changed for Martyn Gerald Walsh on 30 October 2010 | |
05 May 2011 | CH01 | Director's details changed for Kim Walsh on 30 October 2010 | |
05 May 2011 | CH03 | Secretary's details changed for Kim Walsh on 30 October 2010 | |
26 Apr 2011 | AP01 | Appointment of Mr Andrew William Kent as a director | |
26 Oct 2010 | AD01 | Registered office address changed from 1St Floor 20 Cromwell Business Park Banbury Road Chipping Norton Oxon OX7 5SR on 26 October 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Kim Walsh on 1 October 2009 | |
08 Oct 2010 | CH01 | Director's details changed for Martyn Gerald Walsh on 1 October 2009 | |
07 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
12 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
22 Oct 2008 | 363a | Return made up to 24/09/08; full list of members | |
28 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |