-
MK TRACTORS HOLDINGS LIMITED - King Street House, 15 Upper King Street, Norwich, NR3 1RB, United Kingdom
Company Information
- Company registration number
- 10058602
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- King Street House
- 15 Upper King Street
- Norwich
- NR3 1RB King Street House, 15 Upper King Street, Norwich, NR3 1RB UK
Management
- Managing Directors
- TODD, David
- TODD, Jonathan
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-03-11
- Dissolved on
- 2020-11-14
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Jonathan Todd
- Mr David Todd
- Mr Jonathan Todd
- Mr David Todd
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-03-31
- Last Date: 2017-06-30
- Annual Return
- Due Date: 2018-03-24
- Last Date: 2017-03-10
-
MK TRACTORS HOLDINGS LIMITED Company Description
- MK TRACTORS HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 10058602. Its current trading status is "closed". It was registered 2016-03-11. It has declared SIC or NACE codes as "64209". It has 2 directors The latest accounts are filed up to 2017-06-30.It can be contacted at King Street House .
Get MK TRACTORS HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mk Tractors Holdings Limited - King Street House, 15 Upper King Street, Norwich, NR3 1RB, United Kingdom
Did you know? kompany provides original and official company documents for MK TRACTORS HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-08-14) - LIQ13
-
gazette-dissolved-liquidation (2020-11-14) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-09) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-12) - LIQ03
keyboard_arrow_right 2018
-
resolution (2018-02-19) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2018-02-19) - 600
-
liquidation-voluntary-declaration-of-solvency (2018-02-19) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-21) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-20) - CS01
-
change-person-director-company-with-change-date (2017-06-19) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-06) - AD01
-
change-account-reference-date-company-previous-extended (2017-10-06) - AA01
-
accounts-with-accounts-type-total-exemption-full (2017-10-13) - AA
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-12-16) - SH01
-
incorporation-company (2016-03-11) - NEWINC