Mkc Assets LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 7, 2010)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Mkc Assets Limited |
|
Last balance sheet date | 2014-02-28 | |
Cash in hand | £38,809 | -81.86% |
Net Worth | £26,679 | -102.69% |
Liabilities | £14,752 | -62.43% |
Fixed Assets | £732 | -33.34% |
Trade Debtors | £1,890 | -242.86% |
Total assets | £41,431 | -88.35% |
Shareholder's funds | £26,679 | -102.69% |
Total liabilities | £14,752 | -62.43% |
MITCH KERRY CONSULTANTS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 06512224 |
Record last updated | Friday, May 13, 2016 2:04:13 PM UTC |
Official Address | 5 Floor The Union Building 51 Rose Lane Thorpe Hamlet There are 399 companies registered at this street |
Postal Code | NR11BY |
Sector | Management consultancy activities other than financial management |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 19, 2016 | Change of registered office address | |
Registry | Mar 18, 2016 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Mar 18, 2016 | Ordinary resolution in members' voluntary liquidation | |
Registry | Mar 18, 2016 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Notices | Mar 14, 2016 | Appointment of liquidators | |
Notices | Mar 14, 2016 | Notices to creditors | |
Notices | Mar 14, 2016 | Resolutions for winding-up | |
Registry | Mar 7, 2016 | Annual return | |
Registry | Feb 8, 2016 | Company name change | |
Registry | Feb 8, 2016 | Change of name certificate | |
Financials | Nov 19, 2015 | Annual accounts | |
Registry | Mar 27, 2015 | Annual return | |
Registry | Jan 30, 2015 | Change of registered office address | |
Financials | Nov 30, 2014 | Annual accounts | |
Registry | Mar 3, 2014 | Annual return | |
Financials | Nov 6, 2013 | Annual accounts | |
Registry | Mar 26, 2013 | Annual return | |
Financials | Nov 28, 2012 | Annual accounts | |
Registry | Apr 16, 2012 | Annual return | |
Financials | Jun 28, 2011 | Annual accounts | |
Registry | Mar 11, 2011 | Annual return | |
Financials | Jun 7, 2010 | Annual accounts | |
Registry | Apr 8, 2010 | Annual return | |
Registry | Apr 8, 2010 | Change of particulars for director | |
Financials | May 5, 2009 | Annual accounts | |
Registry | Mar 23, 2009 | Annual return | |
Registry | Jul 7, 2008 | Resignation of a secretary | |
Registry | May 22, 2008 | Appointment of a woman as Director | |
Registry | May 22, 2008 | Change in situation or address of registered office | |
Registry | May 22, 2008 | Appointment of a man as Secretary | |
Registry | Feb 28, 2008 | Change in situation or address of registered office | |
Registry | Feb 28, 2008 | Resignation of a director | |
Registry | Feb 25, 2008 | Four appointments: a woman, a man and 2 companies,: a woman, a man and 2 companies | |