About

Registered Number: 05434240
Date of Incorporation: 25/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Mk Contractors Ltd was founded on 25 April 2005 with its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Mk Contractors Ltd. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FORRESTER, Leza 25 April 2005 30 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2018
AM10 - N/A 16 July 2018
AM23 - N/A 16 July 2018
AM10 - N/A 05 March 2018
AM06 - N/A 22 October 2017
AM03 - N/A 11 October 2017
AM02 - N/A 11 October 2017
CVA4 - N/A 13 September 2017
AD01 - Change of registered office address 01 September 2017
AM01 - N/A 30 August 2017
CH01 - Change of particulars for director 27 June 2017
AA - Annual Accounts 25 May 2017
CVA1 - N/A 19 May 2017
CS01 - N/A 03 May 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 18 May 2016
MR01 - N/A 24 November 2015
CH01 - Change of particulars for director 01 July 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 12 May 2015
MR01 - N/A 27 March 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 23 May 2014
AD01 - Change of registered office address 20 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
TM02 - Termination of appointment of secretary 23 November 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 11 May 2009
287 - Change in situation or address of Registered Office 24 September 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
AA - Annual Accounts 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 02 October 2006
225 - Change of Accounting Reference Date 12 June 2006
363s - Annual Return 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2005
287 - Change in situation or address of Registered Office 25 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
NEWINC - New incorporation documents 25 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2015 Outstanding

N/A

A registered charge 11 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.