MK TIMBER KITS LIMITED

SC275429
REGENCY HOUSE CROSSGATES ROAD HALBEATH DUNFERMLINE FIFE KY11 7EG KY11 7EG

Documents

Documents
Date Category Description Pages
31 Aug 2012 gazette Gazette Dissolved Voluntary 1 Buy now
11 May 2012 gazette Gazette Notice Voluntary 1 Buy now
25 Apr 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 1 3 Buy now
17 Nov 2011 annual-return Annual Return 5 Buy now
17 Oct 2011 officers Termination of appointment of director (James Mclellan Kirkpatrick) 1 Buy now
30 Sep 2011 accounts Annual Accounts 16 Buy now
19 Jan 2011 annual-return Annual Return 6 Buy now
03 Sep 2010 officers Appointment of director (James Mclellan Kirkpatrick) 2 Buy now
23 Jul 2010 officers Termination of appointment of director (David Gaffney) 1 Buy now
21 Jul 2010 accounts Annual Accounts 17 Buy now
16 Jun 2010 officers Appointment of director (Mr Neil Fitzsimmons) 2 Buy now
16 Jun 2010 officers Appointment of director (Mr Colin Edward Lewis) 2 Buy now
30 Jan 2010 officers Change of particulars for director (David Gaffney) 2 Buy now
22 Dec 2009 officers Termination of appointment of director (Dominic Lavelle) 1 Buy now
22 Dec 2009 officers Termination of appointment of secretary (Robin Johnson) 1 Buy now
22 Dec 2009 officers Appointment of secretary (Joanne Elizabeth Massey) 2 Buy now
27 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for secretary (Robin Simon Johnson) 1 Buy now
24 Nov 2009 officers Change of particulars for director (Dominic Joseph Lavelle) 2 Buy now
13 Nov 2009 officers Change of particulars for director (David Gaffney) 2 Buy now
29 Oct 2009 accounts Annual Accounts 19 Buy now
10 Oct 2009 resolution Resolution 33 Buy now
02 Oct 2009 accounts Annual Accounts 19 Buy now
10 Sep 2009 officers Director appointed dominic joseph lavelle 10 Buy now
03 Sep 2009 officers Director's Change of Particulars / david gaffney / 03/09/2009 / Occupation was: company director, now: director 1 Buy now
21 Aug 2009 officers Appointment Terminated Director michelle motion 1 Buy now
21 Aug 2009 officers Appointment Terminated Secretary michelle motion 1 Buy now
10 Jun 2009 annual-return Return made up to 01/11/08; full list of members 4 Buy now
10 Jun 2009 annual-return Return made up to 01/11/07; full list of members 4 Buy now
20 May 2009 officers Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ 1 Buy now
30 Mar 2009 officers Appointment Terminated Director and Secretary devendra gandhi 1 Buy now
28 Mar 2009 officers Appointment Terminated Director john dipre 1 Buy now
27 Mar 2009 officers Appointment Terminated Director remo dipre 1 Buy now
26 Mar 2009 officers Secretary appointed robin simon johnson 1 Buy now
30 Jan 2009 resolution Resolution 3 Buy now
24 Jan 2009 officers Director appointed john vivian dipre 18 Buy now
24 Jan 2009 officers Director appointed remo dipre 33 Buy now
14 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 4 7 Buy now
08 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
09 Jun 2008 officers Secretary appointed devendra gandhi 37 Buy now
09 Jun 2008 officers Appointment Terminated Secretary joanne massey 1 Buy now
09 Jun 2008 officers Appointment Terminated Secretary burness LLP 1 Buy now
09 Jun 2008 address Registered office changed on 09/06/2008 from 50 lothian rod festival square edinburgh midlothian EH3 9WJ 1 Buy now
06 Jun 2008 officers Secretary appointed michelle motion 2 Buy now
26 Mar 2008 officers Director appointed michelle motion 2 Buy now
12 Feb 2008 accounts Annual Accounts 14 Buy now
06 Feb 2008 auditors Auditors Resignation Company 1 Buy now
09 Nov 2007 annual-return Return made up to 01/10/07; full list of members 7 Buy now
09 Feb 2007 officers New secretary appointed 2 Buy now
11 Jan 2007 resolution Resolution 2 Buy now
11 Jan 2007 capital Declaration of assistance for shares acquisition 6 Buy now
11 Jan 2007 capital Declaration of assistance for shares acquisition 6 Buy now
11 Jan 2007 capital Declaration of assistance for shares acquisition 5 Buy now
11 Jan 2007 capital Declaration of assistance for shares acquisition 6 Buy now
06 Jan 2007 officers New secretary appointed 3 Buy now
06 Jan 2007 officers Secretary resigned 1 Buy now
06 Jan 2007 address Registered office changed on 06/01/07 from: 3 glenfinlas street edinburgh EH3 6AQ 1 Buy now
06 Jan 2007 officers Director's particulars changed 1 Buy now
06 Jan 2007 officers Director resigned 1 Buy now
06 Jan 2007 officers Director resigned 1 Buy now
11 Dec 2006 annual-return Return made up to 01/11/06; full list of members 2 Buy now
09 Nov 2006 accounts Annual Accounts 15 Buy now
12 Jul 2006 officers New director appointed 3 Buy now
24 Nov 2005 annual-return Return made up to 01/11/05; full list of members 7 Buy now
26 Jan 2005 mortgage Partic of mort/charge ***** 4 Buy now
26 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jan 2005 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
17 Jan 2005 officers New director appointed 6 Buy now
17 Jan 2005 officers New director appointed 5 Buy now
17 Jan 2005 officers Director resigned 1 Buy now
17 Jan 2005 officers Director resigned 1 Buy now
17 Jan 2005 officers New director appointed 8 Buy now
15 Jan 2005 mortgage Partic of mort/charge ***** 3 Buy now
01 Nov 2004 incorporation Incorporation Company 14 Buy now