Advanced company searchLink opens in new window

MKM GROUP PLC

Company number 04364235

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 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
17 Dec 2013 AD01 Registered office address changed from Pkf (Uk) Llp Farringdon Place 20 Farringdon Road London EC1M 3AP on 17 December 2013
07 Oct 2011 AD01 Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ United Kingdom on 7 October 2011
19 Aug 2011 4.70 Declaration of solvency
19 Aug 2011 600 Appointment of a voluntary liquidator
19 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 May 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 January 2011
13 Apr 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-04-13
  • GBP 466,438.8
  • ANNOTATION A Second Filed AR01 was registered on 04/05/2011.
05 Oct 2010 AP03 Appointment of Brian Mitchell Smillie as a secretary
05 Oct 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Mr Mark Ian Koch on 1 October 2009
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
10 May 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
19 Mar 2010 TM02 Termination of appointment of Matthew Toynton as a secretary
19 Mar 2010 TM01 Termination of appointment of Matthew Toynton as a director
02 Nov 2009 AA Group of companies' accounts made up to 31 March 2009
16 Oct 2009 AD03 Register(s) moved to registered inspection location
15 Oct 2009 AD02 Register inspection address has been changed
26 Mar 2009 363a Return made up to 31/01/09; full list of members
06 Mar 2009 287 Registered office changed on 06/03/2009 from, nelson house, park lane, timperley, cheshire, WA15 5BZ
06 Mar 2009 288a Secretary appointed mr matthew leigh toynton
06 Mar 2009 288b Appointment terminated secretary hl secretaries LIMITED
11 Feb 2009 353 Location of register of members
29 Jan 2009 288b Appointment terminated director michael squires