MRK GLOBAL LTD

139-143 Union Street, Oldham, OL1 1TE, England
StatusDISSOLVED
Company No.09704798
CategoryPrivate Limited Company
Incorporated27 Jul 2015
Age8 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 5 months, 26 days

SUMMARY

MRK GLOBAL LTD is an dissolved private limited company with number 09704798. It was incorporated 8 years, 10 months, 9 days ago, on 27 July 2015 and it was dissolved 4 years, 5 months, 26 days ago, on 10 December 2019. The company address is 139-143 Union Street, Oldham, OL1 1TE, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florin Marian Dumitru

Termination date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Zahid Khan

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-14

Psc name: Mohammed Riaz Kasim

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Riaz Kasim

Termination date: 2018-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-14

Psc name: Florin Dumitru

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Florin Dumitru

Appointment date: 2018-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Carl Smith

Documents

View document PDF

Resolution

Date: 12 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-06

Officer name: Mr Carl Smith

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-05

Officer name: Mohammed Kasim

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-05

Officer name: Mr Mohammed Riaz Kasim

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Awais Ahmad

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Kasim

Notification date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kasim Khan

Termination date: 2017-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Kasim

Appointment date: 2017-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Resolution

Date: 24 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-02

Officer name: Awais Ahmad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-11

New address: 139-143 Union Street Oldham OL1 1TE

Old address: Unit 4D Moss Mill Industrial Est Woodbine Street East Rochdale OL16 5LB England

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kasim Khan

Appointment date: 2017-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Incorporation company

Date: 27 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

03834707 LIMITED

35 SHERWELL ROAD,BRISTOL,BS4 4JY

Number:03834707
Status:ACTIVE
Category:Private Limited Company

CRISCI SOLUTIONS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09609606
Status:ACTIVE
Category:Private Limited Company

FUTURE ALTERNATIVE LIMITED

MARSH ACRES,MIDDLETON,IP17 3NH

Number:10247809
Status:ACTIVE
Category:Private Limited Company

INNOVA BOX LIMITED

BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF

Number:09679729
Status:ACTIVE
Category:Private Limited Company

LERNEN BIDCO LIMITED

SEEBECK HOUSE 1 SEEBECK PLACE,MILTON KEYNES,MK5 8FR

Number:11539402
Status:ACTIVE
Category:Private Limited Company

PRIORY OFF LICENCE LIMITED

161 PRIORY ROAD,LONDON,N8 8NB

Number:07178174
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source