Download leads from Nexok and grow your business. Find out more

Mk Airlines Limited

Documents

Total Documents357
Total Pages1,958

Filing History

22 December 2017Progress report in a winding up by the court
21 December 2016Insolvency:liquidators annual progress report to 06/10/2016
11 December 2015INSOLVENCY:Progress report ends 06/10/2015
25 September 2014Court order insolvency:replacement liquidator
25 September 2014Appointment of a liquidator
15 September 2014Court order INSOLVENCY:Court order to remove/replace liquidator
28 April 2014Registered office address changed from Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014
24 December 2012Insolvency:annual progress report - brought down date 6TH october 2012
14 December 2011Insolvency:annual progress report - brought down date 06TH october 2011
6 April 2011Notice to Registrar of Companies of Notice of disclaimer
23 February 2011Notice to Registrar of Companies of Notice of disclaimer
23 February 2011Notice to Registrar of Companies of Notice of disclaimer
23 February 2011Notice to Registrar of Companies of Notice of disclaimer
23 February 2011Notice to Registrar of Companies of Notice of disclaimer
23 February 2011Notice to Registrar of Companies of Notice of disclaimer
3 November 2010Appointment of a liquidator
3 November 2010Order of court to wind up
29 October 2010Notice of completion of voluntary arrangement
22 October 2010Notice of appointment of receiver or manager
22 October 2010Notice of ceasing to act as receiver or manager
21 October 2010Registered office address changed from Landhurst Hartfield East Sussex TN7 4DL on 21 October 2010
24 August 2010Auditor's resignation
1 July 2010Appointment of provisional liquidator
1 July 2010Notice to Registrar of companies voluntary arrangement taking effect
30 June 2010Termination of appointment of Kevin Bodley as a secretary
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83
24 February 2010Director's details changed for David Alfred Tattum on 31 December 2009
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1,800,000
  • USD 7,000,000
11 February 2010Annual return made up to 8 March 2009 with a full list of shareholders
11 February 2010Annual return made up to 8 March 2009 with a full list of shareholders
25 January 2010Notice of completion of voluntary arrangement
25 January 2010Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 2010
25 January 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2009
19 November 2009Particulars of a mortgage or charge / charge no: 86
6 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84
15 September 2009Particulars of a mortgage or charge / charge no: 85
17 August 2009Notice of a court order ending Administration
17 August 2009Administrator's progress report to 24 June 2009
21 July 2009Secretary appointed kevin frederick bodley
16 July 2009Appointment terminated director syed rizui
16 July 2009Appointment terminated director abdullah alanizi
14 July 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 administration order
14 July 2009Registered office changed on 14/07/2009 from grant thornton uk LLP 30 finsbury square london EC2P 2YU
29 June 2009Director appointed david alfred tattum
29 June 2009Director appointed syed masroor mehdi rizui
24 June 2009Notice of extension of period of Administration
23 June 2009Notice of extension of period of Administration
16 June 2009Notice of extension of period of Administration
15 June 2009Notice of extension of period of Administration
27 March 2009Registered office changed on 27/03/2009 from 35 ballards lane london N3 1XW
25 March 2009
25 March 2009Notice of appointment of replacement/additional administrator
19 March 2009Notice of appointment of replacement/additional administrator
19 March 2009Appointment of an administrator
19 March 2009
19 March 2009Notice of vacation of office by administrator
17 March 2009Appointment terminated director richard taylor
17 March 2009Appointment terminated director brian davies
17 March 2009Appointment terminated director amir eilon
16 March 2009Director appointed dr abdullah alanizi
12 February 2009Administrator's progress report to 9 December 2008
12 February 2009Administrator's progress report to 9 December 2008
19 January 2009Notice to Registrar of companies voluntary arrangement taking effect
4 December 2008Notice to Registrar of companies voluntary arrangement taking effect
21 November 2008Appointment terminated secretary kevin bodley
12 November 2008Administrator's notice of a change in committee membership
20 October 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 83
20 October 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 84
29 September 2008Amended certificate of constitution of creditors' committee
16 September 2008Result of meeting of creditors
28 August 2008Secretary appointed kevin frederick bodley
28 August 2008Appointment terminated secretary david barlow
7 August 2008Statement of administrator's proposal
6 August 2008Director appointed loay jolag
18 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 83
18 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 84
18 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 82
17 June 2008Registered office changed on 17/06/2008 from landhurst hartfield east sussex TN7 4DL
16 June 2008Appointment of an administrator
10 May 2008Particulars of a mortgage or charge / charge no: 84
7 April 2008Return made up to 08/03/08; full list of members
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
29 February 2008Secretary appointed david jonathan barlow
23 February 2008Particulars of a mortgage or charge / charge no: 83
20 December 2007Particulars of mortgage/charge
13 December 2007Particulars of mortgage/charge
9 November 2007Particulars of mortgage/charge
8 November 2007Declaration of satisfaction of mortgage/charge
8 November 2007Declaration of satisfaction of mortgage/charge
10 September 2007Particulars of mortgage/charge
10 September 2007Particulars of mortgage/charge
21 August 2007Secretary resigned
8 August 2007Declaration of satisfaction of mortgage/charge
30 July 2007Full accounts made up to 31 December 2006
4 May 2007Particulars of mortgage/charge
30 March 2007Return made up to 08/03/07; change of members
26 February 2007Particulars of mortgage/charge
26 February 2007Particulars of mortgage/charge
15 February 2007Full accounts made up to 31 December 2005
28 December 2006Director's particulars changed
23 November 2006Particulars of mortgage/charge
16 October 2006Director resigned
10 October 2006New director appointed
30 September 2006Declaration of satisfaction of mortgage/charge
30 September 2006Declaration of satisfaction of mortgage/charge
30 September 2006Declaration of satisfaction of mortgage/charge
30 September 2006Declaration of satisfaction of mortgage/charge
30 September 2006Declaration of satisfaction of mortgage/charge
30 September 2006Declaration of satisfaction of mortgage/charge
30 September 2006Declaration of satisfaction of mortgage/charge
30 September 2006Declaration of satisfaction of mortgage/charge
30 September 2006Declaration of satisfaction of mortgage/charge
30 September 2006Declaration of satisfaction of mortgage/charge
30 September 2006Declaration of satisfaction of mortgage/charge
30 September 2006Declaration of satisfaction of mortgage/charge
30 September 2006Declaration of satisfaction of mortgage/charge
30 September 2006Declaration of satisfaction of mortgage/charge
30 September 2006Declaration of satisfaction of mortgage/charge
30 September 2006Declaration of satisfaction of mortgage/charge
30 September 2006Declaration of satisfaction of mortgage/charge
30 September 2006Declaration of satisfaction of mortgage/charge
30 September 2006Declaration of satisfaction of mortgage/charge
29 September 2006New director appointed
16 August 2006Ad 03/08/06--------- £ si 3800000@1=3800000 £ ic 1800000/5600000
16 August 2006Nc inc already adjusted 03/08/06
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 August 2006Director resigned
15 August 2006Director resigned
9 August 2006New director appointed
13 June 2006Ad 01/12/05--------- us$ si 11000000@1
13 June 2006Nc inc already adjusted 01/12/05
13 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 April 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
9 January 2006Particulars of mortgage/charge
9 January 2006Particulars of mortgage/charge
9 January 2006Particulars of mortgage/charge
9 January 2006Particulars of mortgage/charge
9 January 2006Particulars of mortgage/charge
15 November 2005Declaration of satisfaction of mortgage/charge
15 November 2005Declaration of satisfaction of mortgage/charge
15 November 2005Declaration of satisfaction of mortgage/charge
15 November 2005Declaration of satisfaction of mortgage/charge
15 November 2005Declaration of satisfaction of mortgage/charge
15 November 2005Declaration of satisfaction of mortgage/charge
15 November 2005Declaration of satisfaction of mortgage/charge
15 November 2005Declaration of satisfaction of mortgage/charge
15 November 2005Declaration of satisfaction of mortgage/charge
15 November 2005Declaration of satisfaction of mortgage/charge
15 November 2005Declaration of satisfaction of mortgage/charge
13 May 2005Particulars of mortgage/charge
25 April 2005New director appointed
20 April 2005Full accounts made up to 31 December 2004
14 March 2005Return made up to 08/03/05; full list of members
2 December 2004Secretary resigned;director resigned
2 December 2004New secretary appointed
29 November 2004New director appointed
16 November 2004Particulars of mortgage/charge
16 November 2004Particulars of mortgage/charge
8 November 2004Particulars of mortgage/charge
11 October 2004Accounting reference date extended from 30/09/04 to 31/12/04
2 August 2004Full accounts made up to 30 September 2003
3 June 2004Memorandum and Articles of Association
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 June 2004Conve 10/05/04
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 April 2004Return made up to 08/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
18 March 2004Director resigned
5 March 2004Particulars of mortgage/charge
5 March 2004Particulars of mortgage/charge
5 March 2004Particulars of mortgage/charge
3 March 2004Director resigned
15 November 2003Declaration of satisfaction of mortgage/charge
15 November 2003Declaration of satisfaction of mortgage/charge
15 November 2003Declaration of satisfaction of mortgage/charge
15 November 2003Declaration of satisfaction of mortgage/charge
15 November 2003Declaration of satisfaction of mortgage/charge
15 November 2003Declaration of satisfaction of mortgage/charge
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 October 2003Particulars of mortgage/charge
11 July 2003Full accounts made up to 30 September 2002
10 May 2003Declaration of satisfaction of mortgage/charge
28 April 2003Return made up to 08/03/03; full list of members
13 March 2003Particulars of mortgage/charge
13 March 2003Particulars of mortgage/charge
13 March 2003Particulars of mortgage/charge
28 January 2003Particulars of mortgage/charge
28 January 2003Particulars of mortgage/charge
28 January 2003Particulars of mortgage/charge
15 October 2002Particulars of mortgage/charge
15 October 2002Particulars of mortgage/charge
15 October 2002Particulars of mortgage/charge
2 August 2002Full accounts made up to 30 September 2001
5 June 2002Particulars of mortgage/charge
5 June 2002Particulars of mortgage/charge
5 June 2002Particulars of mortgage/charge
27 May 2002Particulars of mortgage/charge
22 May 2002Particulars of mortgage/charge
17 May 2002Particulars of mortgage/charge
17 May 2002Particulars of mortgage/charge
27 March 2002Return made up to 08/03/02; no change of members
12 February 2002Particulars of mortgage/charge
12 February 2002Particulars of mortgage/charge
12 February 2002Particulars of mortgage/charge
1 August 2001Full accounts made up to 30 September 2000
15 May 2001Return made up to 14/03/01; no change of members
4 May 2001Particulars of mortgage/charge
31 July 2000Full accounts made up to 30 September 1999
18 July 2000Particulars of mortgage/charge
10 April 2000Particulars of mortgage/charge
27 March 2000Return made up to 14/03/00; full list of members
27 October 1999Ad 28/09/99--------- us$ si 3000000@1=3000000 us$ ic 4000000/7000000
20 August 1999Particulars of mortgage/charge
30 July 1999Full accounts made up to 30 September 1998
30 June 1999Declaration of satisfaction of mortgage/charge
30 June 1999Declaration of satisfaction of mortgage/charge
30 June 1999Declaration of satisfaction of mortgage/charge
30 June 1999Declaration of satisfaction of mortgage/charge
30 June 1999Declaration of satisfaction of mortgage/charge
30 June 1999Declaration of satisfaction of mortgage/charge
14 April 1999Particulars of mortgage/charge
14 April 1999Particulars of mortgage/charge
14 April 1999Particulars of mortgage/charge
14 April 1999Particulars of mortgage/charge
1 April 1999Return made up to 14/03/99; no change of members
26 March 1999Ad 08/03/99--------- us$ si 3550000@1=3550000 us$ ic 450000/4000000
26 March 1999Us$ nc 450000/7000000 05/03/99
26 March 1999Memorandum and Articles of Association
26 March 1999Particulars of contract relating to shares
1 December 1998Declaration of satisfaction of mortgage/charge
14 October 1998Declaration of satisfaction of mortgage/charge
14 October 1998Declaration of satisfaction of mortgage/charge
14 October 1998Declaration of satisfaction of mortgage/charge
14 October 1998Declaration of satisfaction of mortgage/charge
14 October 1998Declaration of satisfaction of mortgage/charge
14 October 1998Declaration of satisfaction of mortgage/charge
14 October 1998Declaration of satisfaction of mortgage/charge
14 October 1998Declaration of satisfaction of mortgage/charge
14 October 1998Declaration of satisfaction of mortgage/charge
14 October 1998Declaration of satisfaction of mortgage/charge
14 October 1998Declaration of satisfaction of mortgage/charge
14 October 1998Declaration of satisfaction of mortgage/charge
14 October 1998Declaration of satisfaction of mortgage/charge
14 October 1998Declaration of satisfaction of mortgage/charge
14 October 1998Declaration of satisfaction of mortgage/charge
8 October 1998Secretary resigned
5 October 1998Particulars of mortgage/charge
5 October 1998Particulars of mortgage/charge
5 October 1998Particulars of mortgage/charge
5 October 1998Particulars of mortgage/charge
30 September 1998Particulars of mortgage/charge
25 September 1998Particulars of mortgage/charge
25 September 1998Particulars of mortgage/charge
25 September 1998Particulars of mortgage/charge
25 September 1998Particulars of mortgage/charge
19 August 1998Declaration of satisfaction of mortgage/charge
26 June 1998Full accounts made up to 30 September 1997
24 June 1998Return made up to 14/03/98; no change of members
  • 363(287) ‐ Registered office changed on 24/06/98
31 March 1998Registered office changed on 31/03/98 from: stringer saul marcol house 293 regent st. London W1R 7RD
20 November 1997Particulars of mortgage/charge
14 October 1997Particulars of mortgage/charge
9 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
9 October 1997Ad 26/09/97--------- us$ si 200000@1=200000 us$ ic 0/200000
9 October 1997Particulars of contract relating to shares
9 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
5 September 1997Particulars of mortgage/charge
5 September 1997Particulars of mortgage/charge
5 September 1997Particulars of mortgage/charge
22 July 1997Return made up to 14/03/97; full list of members
21 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
21 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 July 1997Secretary's particulars changed;director's particulars changed
21 July 1997Nc inc already adjusted 27/03/97
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
11 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
11 July 1997Resolutions
  • WRES13 ‐ Written resolution
11 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 July 1997Ad 27/03/97--------- £ si 175000@1=175000 £ ic 300000/475000
4 May 1997Full accounts made up to 30 September 1996
12 February 1997New secretary appointed
30 August 1996Accounts for a medium company made up to 30 September 1995
11 April 1996Return made up to 14/03/96; full list of members
5 July 1995Accounts for a small company made up to 30 September 1994
19 April 1995Particulars of mortgage/charge
21 March 1995Return made up to 14/03/95; no change of members
17 March 1995Particulars of mortgage/charge
17 March 1995Particulars of mortgage/charge
17 March 1995Particulars of mortgage/charge
17 March 1995Particulars of mortgage/charge
17 March 1995Particulars of mortgage/charge
17 March 1995Particulars of mortgage/charge
28 February 1995Declaration of satisfaction of mortgage/charge
15 July 1994Accounts for a small company made up to 30 September 1993
4 May 1994Return made up to 14/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
21 December 1993Memorandum and Articles of Association
16 December 1993Particulars of mortgage/charge
11 December 1993Particulars of mortgage/charge
11 December 1993Particulars of mortgage/charge
7 December 1993New director appointed
6 December 1993Company name changed mk aircargo LIMITED\certificate issued on 07/12/93
9 September 1993Particulars of mortgage/charge
9 September 1993Particulars of mortgage/charge
9 September 1993Particulars of mortgage/charge
16 August 1993Particulars of mortgage/charge
22 July 1993Accounts for a small company made up to 30 September 1992
18 March 1993Return made up to 14/03/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
17 March 1993Particulars of mortgage/charge
17 March 1993Particulars of mortgage/charge
17 March 1993Particulars of mortgage/charge
14 January 1993Secretary resigned;new secretary appointed
3 June 1992Ad 22/04/92--------- £ si 250000@1=250000 £ ic 50000/300000
12 May 1992Memorandum and Articles of Association
12 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 May 1992£ nc 50000/500000 22/04/92
12 May 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
6 May 1992Accounts for a small company made up to 30 September 1991
28 April 1992Return made up to 14/03/92; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/04/92
20 November 1991Particulars of mortgage/charge
6 November 1991Full accounts made up to 30 September 1990
23 October 1991Director resigned
26 September 1991Return made up to 14/03/91; full list of members; amend
28 August 1991Accounting reference date extended from 31/08 to 30/09
5 April 1991Return made up to 14/03/91; full list of members
5 April 1991Accounting reference date shortened from 30/09 to 31/08
28 February 1991Particulars of mortgage/charge
28 February 1991Particulars of mortgage/charge
19 November 1990Accounting reference date notified as 30/09
17 August 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
17 August 1990Ad 07/08/90--------- £ si 49998@1=49998 £ ic 2/50000
17 August 1990Nc inc already adjusted 07/08/90
29 June 1990Director resigned;new director appointed
24 May 1990Director resigned;new director appointed
16 May 1990Company name changed linelane LIMITED\certificate issued on 17/05/90
27 April 1990Registered office changed on 27/04/90 from: 2 baches street london N1 6UB
27 April 1990Director resigned;new director appointed
27 April 1990Secretary resigned;new secretary appointed
12 April 1990Memorandum and Articles of Association
12 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 March 1990Incorporation
Sign up now to grow your client base. Plans & Pricing