MKM ADVISORS LIMITED

07814530
RECOVERY HOUSE 15-17 ROEBUCK ROAD HAINAULT BUSINESS PARK ILFORD IG6 3TU

Documents

Documents
Date Category Description Pages
07 Feb 2018 gazette Gazette Dissolved Liquidation 1 Buy now
07 Nov 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
20 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Feb 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
16 Feb 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Feb 2017 resolution Resolution 1 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Feb 2016 annual-return Annual Return 4 Buy now
28 Nov 2014 accounts Annual Accounts 6 Buy now
15 Nov 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Nov 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
18 Dec 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2012 annual-return Annual Return 4 Buy now
09 Aug 2012 accounts Annual Accounts 3 Buy now
28 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
15 Feb 2012 officers Appointment of secretary (Kirstie Barrett) 2 Buy now
15 Feb 2012 capital Return of Allotment of shares 3 Buy now
15 Feb 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Feb 2012 officers Appointment of director (David Andrew Barrett) 2 Buy now
15 Feb 2012 officers Termination of appointment of director (Paul Garbett) 1 Buy now
15 Feb 2012 officers Termination of appointment of secretary (Garbett Nominees Limited) 1 Buy now
18 Oct 2011 incorporation Incorporation Company 21 Buy now