AA |
Small company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 9th May 2022 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th September 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(24 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, March 2022
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 29th, March 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed M.K.M. building supplies (sheffield south) LIMITEDcertificate issued on 29/03/22
filed on: 29th, March 2022
| change of name
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st January 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd December 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 079242850002 in full
filed on: 1st, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 079242850005 in full
filed on: 1st, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 079242850003 in full
filed on: 1st, December 2021
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th July 2021
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th July 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 13th May 2021
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, December 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 31st, December 2020
| incorporation
|
Free Download
(28 pages)
|
AA |
Small company accounts made up to 30th September 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 079242850005, created on 24th June 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(183 pages)
|
MR01 |
Registration of charge 079242850004, created on 27th August 2019
filed on: 13th, September 2019
| mortgage
|
Free Download
(22 pages)
|
AA |
Small company accounts made up to 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 079242850003, created on 29th March 2019
filed on: 3rd, April 2019
| mortgage
|
Free Download
(166 pages)
|
AA |
Small company accounts made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 079242850002, created on 27th July 2017
filed on: 1st, August 2017
| mortgage
|
Free Download
(126 pages)
|
SH01 |
Statement of Capital on 31st May 2017: 25000.00 GBP
filed on: 3rd, July 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, June 2017
| resolution
|
Free Download
(30 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 20th, June 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th September 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th September 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th September 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th September 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(12 pages)
|
AD02 |
Register inspection address has been changed
filed on: 30th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st November 2012
filed on: 1st, November 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed aghoco 1081 LIMITEDcertificate issued on 25/10/12
filed on: 25th, October 2012
| change of name
|
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 25th, October 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, October 2012
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th September 2012: 20000.00 GBP
filed on: 12th, October 2012
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, October 2012
| resolution
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, October 2012
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th October 2012
filed on: 9th, October 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, October 2012
| mortgage
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 1st October 2012
filed on: 1st, October 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 19th April 2012
filed on: 19th, April 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st January 2013 to 30th September 2012
filed on: 19th, April 2012
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 12th April 2012, company appointed a new person to the position of a secretary
filed on: 12th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th April 2012
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th April 2012
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th April 2012
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, January 2012
| incorporation
|
Free Download
(24 pages)
|