About

Registered Number: 03362280
Date of Incorporation: 29/04/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years ago)
Registered Address: 23 Harrison Road, Fulwood, Preston, Lancashire, PR2 9QH

 

Having been setup in 1997, M.K Decorating Services Ltd has its registered office in Preston, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. Kamal, Hamida, Kamal, Makbul are listed as directors of M.K Decorating Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAMAL, Makbul 29 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
KAMAL, Hamida 29 April 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 16 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
AA - Annual Accounts 19 June 2007
363s - Annual Return 01 June 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 15 June 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 18 April 2002
363s - Annual Return 19 October 2000
AA - Annual Accounts 19 October 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 17 May 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 01 July 1998
287 - Change in situation or address of Registered Office 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
NEWINC - New incorporation documents 29 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.