Advanced company searchLink opens in new window

M.K.M. BUILDING SUPPLIES (ELGIN) LIMITED

Company number 11199030

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)
14 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
09 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 20,000
03 Apr 2019 MR01 Registration of charge 111990300001, created on 29 March 2019
03 Apr 2019 MR01 Registration of charge 111990300002, created on 29 March 2019
13 Mar 2019 CS01 Confirmation statement made on 11 February 2019 with updates
21 Nov 2018 CERTNM Company name changed aghoco 1663 LIMITED\certificate issued on 21/11/18
  • CONNOT ‐ Change of name notice
24 May 2018 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Stoneferry Road Hull East Yorkshire HU8 8DE on 24 May 2018
24 May 2018 AA01 Current accounting period shortened from 28 February 2019 to 30 September 2018
24 May 2018 PSC02 Notification of M.K.M. Building Supplies Limited as a person with significant control on 26 April 2018
24 May 2018 AP01 Appointment of Mr David Richard Kilburn as a director on 26 April 2018
24 May 2018 AP01 Appointment of Mr Mark Jonathan Smith as a director on 26 April 2018
24 May 2018 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 26 April 2018
24 May 2018 TM01 Termination of appointment of Inhoco Formations Limited as a director on 26 April 2018
24 May 2018 TM01 Termination of appointment of Roger Hart as a director on 26 April 2018
24 May 2018 TM01 Termination of appointment of a G Secretarial Limited as a director on 26 April 2018
24 May 2018 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 26 April 2018
09 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-12
  • GBP 1