M.K.M. BUILDING SUPPLIES (ELGIN) LIMITED
Company number 11199030
- Company Overview for M.K.M. BUILDING SUPPLIES (ELGIN) LIMITED (11199030)
- Filing history for M.K.M. BUILDING SUPPLIES (ELGIN) LIMITED (11199030)
- People for M.K.M. BUILDING SUPPLIES (ELGIN) LIMITED (11199030)
- Charges for M.K.M. BUILDING SUPPLIES (ELGIN) LIMITED (11199030)
- More for M.K.M. BUILDING SUPPLIES (ELGIN) LIMITED (11199030)
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
|
|
24 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 3 April 2019
|
|
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
|
|
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
|
|
12 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-12
|