Advanced company searchLink opens in new window

MKB CO NO 10 LIMITED

Company number NI056828

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)
04 Jan 2017 TM01 Termination of appointment of Stephen Lavery as a director on 8 November 2016
09 Sep 2015 RM01 Appointment of receiver or manager
18 May 2011 LQ01 Notice of appointment of receiver or manager
15 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
Statement of capital on 2010-10-15
  • GBP 3
15 Oct 2010 CH03 Secretary's details changed for Mr Ian William Newell on 14 October 2010
15 Oct 2010 CH01 Director's details changed for Stephen Lavery on 14 October 2010
15 Oct 2010 CH01 Director's details changed for Paul Crawley on 14 October 2010
23 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Aug 2010 AR01 Annual return made up to 14 October 2009 with full list of shareholders
24 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2010 AD01 Registered office address changed from Jewell House 406a Upper Newtownards Road Belfast BT4 3EZ on 22 July 2010
22 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Jul 2010 AA Total exemption small company accounts made up to 31 March 2008
04 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2008 371S(NI) 14/10/08 annual return shuttle
08 Apr 2008 AC(NI) 31/03/07 annual accts
11 Oct 2007 371S(NI) 14/10/07 annual return shuttle
13 Feb 2007 371S(NI) 14/10/06 annual return shuttle
07 Sep 2006 233(NI) Change of ARD
11 Apr 2006 296(NI) Change of dirs/sec
30 Mar 2006 296(NI) Change of dirs/sec
13 Mar 2006 402(NI) Pars re mortage
13 Mar 2006 402(NI) Pars re mortage
13 Mar 2006 402(NI) Pars re mortage
01 Mar 2006 98-2(NI) Return of allot of shares