About

Registered Number: 01233734
Date of Incorporation: 14/11/1975 (48 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 7 months ago)
Registered Address: Cedar House, 41 Thorpe Road, Norwich, NR1 1ES,

 

Established in 1975, Mk Marketing Group Ltd have registered office in Norwich, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. This business has no directors listed at Companies House.

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 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 02 July 2018
CS01 - N/A 19 January 2018
AD01 - Change of registered office address 19 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 January 2017
MR04 - N/A 24 May 2016
AA - Annual Accounts 04 May 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AD01 - Change of registered office address 12 April 2016
MR04 - N/A 01 April 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 09 March 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 28 February 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 19 January 2005
RESOLUTIONS - N/A 05 August 2004
287 - Change in situation or address of Registered Office 21 May 2004
CERTNM - Change of name certificate 07 May 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 27 February 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 04 October 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 04 June 1999
288c - Notice of change of directors or secretaries or in their particulars 05 May 1999
363s - Annual Return 20 January 1999
288c - Notice of change of directors or secretaries or in their particulars 20 January 1999
288c - Notice of change of directors or secretaries or in their particulars 20 January 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 13 November 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 September 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 26 October 1992
288 - N/A 04 June 1992
363s - Annual Return 21 January 1992
AA - Annual Accounts 13 January 1992
AUD - Auditor's letter of resignation 09 July 1991
AA - Annual Accounts 10 April 1991
363a - Annual Return 30 January 1991
AA - Annual Accounts 02 April 1990
363 - Annual Return 26 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1989
288 - N/A 11 October 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 08 June 1988
RESOLUTIONS - N/A 20 April 1988
PUC 2 - N/A 20 April 1988
123 - Notice of increase in nominal capital 20 April 1988
AA - Annual Accounts 16 March 1988
363 - Annual Return 13 February 1988
CERTNM - Change of name certificate 15 July 1987
287 - Change in situation or address of Registered Office 01 June 1987
363 - Annual Return 06 April 1987
AA - Annual Accounts 20 November 1986
CERTNM - Change of name certificate 11 August 1983
MISC - Miscellaneous document 14 November 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 1983 Fully Satisfied

N/A

Fixed and floating charge 14 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.