About

Registered Number: 06417935
Date of Incorporation: 05/11/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 8 months ago)
Registered Address: 1st Floor 181 Queensway, Bletchley, Milton Keynes, MK2 2DZ,

 

Having been setup in 2007, Handymal (Mk) Ltd are based in Milton Keynes, it's status at Companies House is "Dissolved". The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Malcolm William 18 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 07 June 2018
AA - Annual Accounts 01 May 2018
AA01 - Change of accounting reference date 03 January 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 23 November 2016
AD01 - Change of registered office address 23 November 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 07 June 2011
AD01 - Change of registered office address 15 February 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AA - Annual Accounts 22 April 2009
225 - Change of Accounting Reference Date 01 April 2009
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
NEWINC - New incorporation documents 05 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.