MK INTERIM CONSULTANTS LIMITED
Status | LIQUIDATION |
Company No. | 09156324 |
Category | Private Limited Company |
Incorporated | 31 Jul 2014 |
Age | 9 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
MK INTERIM CONSULTANTS LIMITED is an liquidation private limited company with number 09156324. It was incorporated 9 years, 9 months, 30 days ago, on 31 July 2014. The company address is 1066 London Road, Leigh On Sea, SS9 3NA, Essex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2024
Action Date: 09 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-09
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Address
Type: AD01
New address: 1066 London Road Leigh on Sea Essex SS9 3NA
Old address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
Change date: 2023-07-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2023
Action Date: 09 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-09
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Address
Type: AD01
New address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
Old address: 304 High Road Benfleet Essex SS7 5HB
Change date: 2022-03-22
Documents
Liquidation voluntary statement of affairs
Date: 22 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 10 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Rogers
Change date: 2018-11-13
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 07 Nov 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-03
Officer name: Mr Mark Rogers
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Address
Type: AD01
Old address: 304 High Road Benfleet Essex SS7 5HB England
New address: 304 High Road Benfleet Essex SS7 5HB
Change date: 2014-11-04
Documents
Some Companies
FOXWOOD CHASE RESIDENTS COMPANY LIMITED
ENTERPRISE HOUSE,LOUGHTON,IG10 1LA
Number: | 03883915 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAFFPOINT MANAGEMENT SERVICES LTD
UNIT 5,RED LION COURT,,HOUNSLOW,TW3 1JS
Number: | 10399642 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREENHOUSE,DERBY,DE22 3AG
Number: | 09176846 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MOY ROAD,PORTADOWN,BT62 1QW
Number: | NI652941 |
Status: | ACTIVE |
Category: | Private Limited Company |
526-528 CATHCART ROAD,GLASGOW,G42 8YG
Number: | SC478560 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARSON IN PRACTICE TECHNOLOGY LIMITED
ACRE HOUSE,LONDON,NW1 3ER
Number: | 03786989 |
Status: | LIQUIDATION |
Category: | Private Limited Company |