M.K. PILING LIMITED
Status | LIQUIDATION |
Company No. | 02766004 |
Category | Private Limited Company |
Incorporated | 19 Nov 1992 |
Age | 31 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 19 Oct 2012 |
Years | 11 years, 7 months, 9 days |
SUMMARY
M.K. PILING LIMITED is an liquidation private limited company with number 02766004. It was incorporated 31 years, 6 months, 9 days ago, on 19 November 1992 and it was dissolved 11 years, 7 months, 9 days ago, on 19 October 2012. The company address is 49 Peter Street, Manchester, M2 3NG.
Company Fillings
Restoration order of court
Date: 24 Aug 2015
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 19 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Sep 2011
Action Date: 24 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-08-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Mar 2011
Action Date: 24 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-02-24
Documents
Liquidation miscellaneous
Date: 07 Jul 2010
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:sec of state release of liquidator
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 25 Feb 2010
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration appointment of administrator
Date: 02 Dec 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Liquidation in administration result creditors meeting
Date: 13 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 24 Sep 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Legacy
Date: 13 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 13/08/2009 from, unit 1-2 belgrave industrial est, honeywell lane, oldham, OL8 2JP
Documents
Liquidation in administration appointment of administrator
Date: 11 Aug 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 13 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / steven norris / 01/05/2008
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen bosher / 01/05/2008
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gary shuttleworth / 01/05/2008
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / harvey banks / 01/05/2008
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/06; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/05; full list of members
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/03; full list of members
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type small
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/02; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 21 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 21/11/02 from: hayden house, crossley street, shaw, oldham OL2 8EN
Documents
Accounts with accounts type small
Date: 24 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 23 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/01/02--------- £ si 2@1=2 £ ic 100/102
Documents
Legacy
Date: 20 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/01; full list of members
Documents
Resolution
Date: 10 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/00; full list of members
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 15 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 06 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/99; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Accounts with accounts type small
Date: 30 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 10 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/98; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 18 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/97; no change of members
Documents
Legacy
Date: 22 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/96; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 18 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/95; no change of members
Documents
Accounts with accounts type small
Date: 18 Oct 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 25 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 07 Sep 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 07 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 07/09/94 from: hayden house, crossley street, shaw oldham, OL2 8EN
Documents
Legacy
Date: 14 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/93; full list of members
Documents
Legacy
Date: 25 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 25/11/93 from: york house, 15-17 york street, heywood, lancs OL10 4NN
Documents
Legacy
Date: 05 May 1993
Category: Address
Type: 287
Description: Registered office changed on 05/05/93 from: pitt lane(off castleton road), royton, oldham, OL2 6UR
Documents
Legacy
Date: 05 May 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 18 Feb 1993
Category: Capital
Type: 88(2)R
Description: Ad 03/02/93--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 10/02/93 from: 110 whitchurch rd, cardiff, CF4 3LY
Documents
Resolution
Date: 27 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
COOPERS HOUSE,HORNCHURCH,RM11 3AT
Number: | 07041437 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
34 LAURIE GROVE,LONDON,SE14 6NH
Number: | 11834739 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOVAN ENTERPRISES (SERVICE AND MANUFACTURE) LIMITED
C/O GOVAN WORKSPACE LTD,GLASGOW,G51 3TR
Number: | SC072714 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HAMPSTEAD FIVE OAKS LANE,CHIGWELL,IG7 4QP
Number: | 11400996 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 42,LONDON,E14 5AB
Number: | 07573708 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CHALK FARM ROAD,LONDON,NW1 8AN
Number: | 05418115 |
Status: | ACTIVE |
Category: | Private Limited Company |