About

Registered Number: 04037028
Date of Incorporation: 19/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 8 months ago)
Registered Address: 2nd Floor 181 Queensway, Bletchley, Milton Keynes, MK2 2DZ

 

Founded in 2000, Mk Express Cleaning Services Ltd are based in Milton Keynes, it's status in the Companies House registry is set to "Dissolved". This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 02 June 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 22 August 2011
AA01 - Change of accounting reference date 07 July 2011
AA - Annual Accounts 17 May 2011
AD01 - Change of registered office address 15 February 2011
TM01 - Termination of appointment of director 30 November 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM02 - Termination of appointment of secretary 14 July 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 28 July 2005
363a - Annual Return 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
225 - Change of Accounting Reference Date 12 January 2005
363s - Annual Return 16 July 2004
395 - Particulars of a mortgage or charge 06 December 2003
AA - Annual Accounts 03 December 2003
AA - Annual Accounts 03 December 2003
395 - Particulars of a mortgage or charge 21 November 2003
363s - Annual Return 14 July 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 02 August 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
NEWINC - New incorporation documents 19 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2003 Outstanding

N/A

Debenture 11 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.