About

Registered Number: 03812958
Date of Incorporation: 23/07/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (5 years ago)
Registered Address: 61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX,

 

Having been setup in 1999, M K Payne Ltd have registered office in Birmingham, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the M K Payne Ltd. The companies director is listed as Payne, Trudy Michelle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Trudy Michelle 13 August 1999 01 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 20 March 2019
AA - Annual Accounts 28 February 2019
AA01 - Change of accounting reference date 22 January 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 17 March 2017
AD01 - Change of registered office address 29 December 2016
CS01 - N/A 25 July 2016
TM01 - Termination of appointment of director 06 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 23 July 2014
AD01 - Change of registered office address 19 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 11 August 2000
RESOLUTIONS - N/A 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
287 - Change in situation or address of Registered Office 31 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
NEWINC - New incorporation documents 23 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.