About

Registered Number: 07291260
Date of Incorporation: 22/06/2010 (14 years ago)
Company Status: Liquidation
Registered Address: 100 St. James Road, Northampton, NN5 5LF

 

Established in 2010, Mk Coatings Ltd has its registered office in Northampton. Currently we aren't aware of the number of employees at the the business. This organisation has 5 directors listed as Wells, Rodney Jason, Mills, Debby, Rose, Teresa June, Hemley, Andrew Mark, Rose, Teresa June.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Rodney Jason 01 January 2011 - 1
HEMLEY, Andrew Mark 22 June 2010 01 January 2011 1
ROSE, Teresa June 22 February 2011 09 May 2011 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Debby 22 June 2010 19 November 2010 1
ROSE, Teresa June 24 January 2011 04 February 2011 1

Filing History

Document Type Date
LIQ02 - N/A 09 March 2020
AD01 - Change of registered office address 27 February 2020
RESOLUTIONS - N/A 26 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 04 August 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 August 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 02 May 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 10 August 2011
AA01 - Change of accounting reference date 08 July 2011
TM01 - Termination of appointment of director 13 May 2011
RESOLUTIONS - N/A 28 April 2011
AP01 - Appointment of director 25 February 2011
TM02 - Termination of appointment of secretary 11 February 2011
TM01 - Termination of appointment of director 02 February 2011
AP03 - Appointment of secretary 28 January 2011
AP01 - Appointment of director 25 January 2011
TM02 - Termination of appointment of secretary 16 December 2010
AD01 - Change of registered office address 16 December 2010
NEWINC - New incorporation documents 22 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.