Mkc Assets Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 7, 2010)
- all other documents available
- 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
- related company news
- information about these directors and secretaries in other companies
|
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 419 companies registered at this street
|
Locality |
Thorpe Hamlet |
Region |
Norfolk, England |
Postal Code |
NR11BY
|
Sector |
Management consultancy activities other than financial management |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |