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

MAK Hauldings Limited

Documents

Total Documents32
Total Pages127

Filing History

28 December 2017Accounts for a dormant company made up to 31 March 2017
14 March 2017Confirmation statement made on 14 January 2017 with updates
23 December 2016Accounts for a dormant company made up to 31 March 2016
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
12 January 2016Accounts for a dormant company made up to 31 March 2015
3 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
30 December 2014Accounts for a dormant company made up to 31 March 2014
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
2 October 2013Accounts for a dormant company made up to 31 March 2013
5 February 2013Annual return made up to 14 January 2013 with a full list of shareholders
10 December 2012Accounts for a dormant company made up to 31 March 2012
13 April 2012Registered office address changed from Silverwells House Cadzow Street Hamilton ML3 6HP on 13 April 2012
28 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
10 January 2012Accounts for a dormant company made up to 31 March 2011
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
5 October 2010Accounts for a dormant company made up to 31 March 2010
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
1 February 2010Director's details changed for Shamim Majid on 1 October 2009
1 February 2010Secretary's details changed for Shamim Majid on 1 October 2009
1 February 2010Secretary's details changed for Shamim Majid on 1 October 2009
1 February 2010Director's details changed for Mukhtar Majid on 1 October 2009
1 February 2010Director's details changed for Mukhtar Majid on 1 October 2009
1 February 2010Director's details changed for Shamim Majid on 1 October 2009
6 February 2009Director appointed mukhtar majid
6 February 2009Director and secretary appointed shamim majid
6 February 2009Registered office changed on 06/02/2009 from silverwells house 114 cadzow street hamilton ML3 6HP
6 February 2009Ad 20/01/09\gbp si 99@1=99\gbp ic 1/100\
6 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010
22 January 2009Appointment terminated director stephen george mabbott
22 January 2009Appointment terminated secretary brian reid LTD.
22 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
14 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing