MCK PROPERTIES LTD.

03145085
5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD

Documents

Documents
Date Category Description Pages
21 Feb 2023 gazette Gazette Dissolved Liquidation 1 Buy now
21 Nov 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
12 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
31 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
25 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 5 Buy now
10 Nov 2020 resolution Resolution 1 Buy now
06 Aug 2020 accounts Annual Accounts 3 Buy now
11 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2020 officers Change of particulars for director (Mr John Mckean Holmes) 2 Buy now
11 Jan 2020 officers Change of particulars for director (Edna Margaret Holmes) 2 Buy now
02 Sep 2019 accounts Annual Accounts 4 Buy now
18 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2018 accounts Annual Accounts 3 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2017 accounts Annual Accounts 3 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2016 accounts Annual Accounts 3 Buy now
12 Jan 2016 annual-return Annual Return 5 Buy now
07 Oct 2015 accounts Annual Accounts 7 Buy now
29 Jan 2015 annual-return Annual Return 5 Buy now
09 Nov 2014 accounts Annual Accounts 7 Buy now
20 Jan 2014 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 7 Buy now
12 Jan 2013 annual-return Annual Return 5 Buy now
20 Oct 2012 accounts Annual Accounts 8 Buy now
12 Jan 2012 annual-return Annual Return 5 Buy now
31 Oct 2011 accounts Annual Accounts 9 Buy now
31 Mar 2011 accounts Annual Accounts 8 Buy now
13 Jan 2011 annual-return Annual Return 5 Buy now
12 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jun 2010 officers Appointment of secretary (Sharon Elizabeth Weeks) 3 Buy now
02 Jun 2010 officers Termination of appointment of secretary (Ray Weeks) 2 Buy now
27 Jan 2010 accounts Annual Accounts 8 Buy now
20 Jan 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 officers Change of particulars for director (Edna Margaret Holmes) 2 Buy now
27 Jan 2009 accounts Annual Accounts 8 Buy now
24 Jan 2009 annual-return Return made up to 11/01/09; full list of members 4 Buy now
24 Jan 2008 annual-return Return made up to 11/01/08; full list of members 2 Buy now
02 Jan 2008 accounts Annual Accounts 8 Buy now
08 May 2007 accounts Annual Accounts 8 Buy now
07 Mar 2007 annual-return Return made up to 11/01/07; full list of members 7 Buy now
16 Mar 2006 accounts Annual Accounts 8 Buy now
15 Feb 2006 annual-return Return made up to 11/01/06; full list of members 7 Buy now
16 Mar 2005 accounts Annual Accounts 9 Buy now
03 Feb 2005 annual-return Return made up to 11/01/05; full list of members 7 Buy now
08 Dec 2004 officers Secretary resigned 1 Buy now
08 Dec 2004 officers New secretary appointed 2 Buy now
14 Feb 2004 accounts Annual Accounts 9 Buy now
13 Feb 2004 annual-return Return made up to 11/01/04; full list of members 7 Buy now
24 Feb 2003 accounts Annual Accounts 12 Buy now
17 Jan 2003 annual-return Return made up to 11/01/03; full list of members 7 Buy now
17 Jan 2002 annual-return Return made up to 11/01/02; full list of members 6 Buy now
04 Sep 2001 accounts Annual Accounts 11 Buy now
15 Jan 2001 annual-return Return made up to 11/01/01; full list of members 6 Buy now
26 Sep 2000 accounts Annual Accounts 11 Buy now
03 Feb 2000 annual-return Return made up to 11/01/00; full list of members 6 Buy now
03 Nov 1999 accounts Annual Accounts 11 Buy now
20 Jan 1999 annual-return Return made up to 11/01/99; no change of members 4 Buy now
20 Jan 1999 officers Director's particulars changed 1 Buy now
20 Jan 1999 officers Director's particulars changed 1 Buy now
12 Oct 1998 accounts Annual Accounts 11 Buy now
06 May 1998 accounts Annual Accounts 11 Buy now
04 Feb 1998 annual-return Return made up to 11/01/98; no change of members 4 Buy now
13 Jan 1998 address Registered office changed on 13/01/98 from: 9 turk street alton hampshire GU34 1AG 1 Buy now
26 Feb 1997 accounts Annual Accounts 10 Buy now
22 Jan 1997 annual-return Return made up to 11/01/97; full list of members 6 Buy now
30 Aug 1996 accounts Accounting reference date notified as 31/07 1 Buy now
18 Jan 1996 officers New secretary appointed 2 Buy now
18 Jan 1996 officers New director appointed 2 Buy now
18 Jan 1996 officers New director appointed 2 Buy now
18 Jan 1996 officers Secretary resigned 1 Buy now
18 Jan 1996 officers Director resigned 1 Buy now
11 Jan 1996 incorporation Incorporation Company 26 Buy now