Mk Ply Lining Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2024-04-30
Trade Debtors £93,597 +34.25%
Employees £10 -10.01%
Total assets £26,750 -17.32%
MK PLY LINING SERVICES LIMITED
MK PLY LINING LIMITED
Company type
Private Limited Company , Active
Company Number
10695772
Universal Entity Code 5971-1970-3333-9860
Record last updated
Wednesday, May 2, 2018 2:10:45 PM UTC
Official Address
2 Bassett Court Broad Street Newport Pagnell North
There are 212 companies registered at this street
Locality
Newport Pagnell North
Region
Milton Keynes, England
Postal Code
MK160JN
Sector
Manufacture of other parts and accessories for motor vehicles
Visits
MK PLY LINING LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-10 2025-2 0 1 2 3 4 5
Document Type
Publication date
Download link
Registry
Mar 28, 2017
Appointment of a man as Director
Registry
Mar 28, 2017
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Notices
Sep 2, 2014
Winding-up orders
Notices
Aug 8, 2014
Petitions to wind up
Registry
Apr 1, 2014
Compulsory strike off suspended
Registry
Mar 11, 2014
First notification of strike - off in london gazette
Registry
Aug 22, 2013
Compulsory strike off suspended
Registry
Jun 18, 2013
First notification of strike - off in london gazette
Registry
Apr 27, 2012
Change of registered office address
Registry
Apr 14, 2012
Compulsory strike off suspended
Registry
Apr 3, 2012
First notification of strike-off action in london gazette
Registry
Sep 27, 2011
Compulsory strike off suspended
Registry
Aug 30, 2011
First notification of strike-off action in london gazette
Financials
Aug 25, 2010
Annual accounts
Registry
Jun 8, 2010
Annual return
Registry
Jun 8, 2010
Change of particulars for director
Registry
Jun 8, 2010
Change of particulars for corporate secretary
Registry
Jun 16, 2009
Annual return
Registry
Jun 15, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Nov 11, 2008
Company name change
Registry
Nov 8, 2008
Change of name certificate
Registry
Aug 7, 2008
Change of accounting reference date
Registry
May 29, 2008
Two appointments: a man and a person