Advanced company searchLink opens in new window

M.K.T. COMPUTER BROKERS LIMITED

Company number 03848322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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