MK AIRLINES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-01-26 View Report
Insolvency. Liquidation compulsory return final meeting. 2020-10-26 View Report
Insolvency. Liquidation compulsory winding up progress report. 2019-12-09 View Report
Insolvency. Liquidation compulsory winding up progress report. 2018-12-31 View Report
Insolvency. Liquidation compulsory appointment liquidator. 2018-12-10 View Report
Insolvency. Liquidation compulsory removal of liquidator by court. 2018-12-10 View Report
Insolvency. Liquidation compulsory winding up progress report. 2017-12-22 View Report
Insolvency. Description: Insolvency:liquidators annual progress report to 06/10/2016. 2016-12-21 View Report
Insolvency. Description: INSOLVENCY:Progress report ends 06/10/2015. 2015-12-11 View Report
Insolvency. Liquidation compulsory appointment liquidator. 2014-09-25 View Report
Insolvency. Description: Court order insolvency:replacement liquidator. 2014-09-25 View Report
Insolvency. Description: Court order INSOLVENCY:Court order to remove/replace liquidator. 2014-09-15 View Report
Address. Old address: Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN. Change date: 2014-04-28. 2014-04-28 View Report
Insolvency. Description: Insolvency:annual progress report - brought down date 6TH october 2012. 2012-12-24 View Report
Insolvency. Description: Insolvency:annual progress report - brought down date 06TH october 2011. 2011-12-14 View Report
Insolvency. Liquidation disclaimer notice. 2011-04-06 View Report
Insolvency. Liquidation disclaimer notice. 2011-02-23 View Report
Insolvency. Liquidation disclaimer notice. 2011-02-23 View Report
Insolvency. Liquidation disclaimer notice. 2011-02-23 View Report
Insolvency. Liquidation disclaimer notice. 2011-02-23 View Report
Insolvency. Liquidation disclaimer notice. 2011-02-23 View Report
Insolvency. Liquidation compulsory appointment liquidator. 2010-11-03 View Report
Insolvency. Liquidation compulsory winding up order. 2010-11-03 View Report
Insolvency. Liquidation voluntary arrangement completion. 2010-10-29 View Report
Insolvency. Description: Notice of ceasing to act as receiver or manager. 2010-10-22 View Report
Insolvency. Description: Notice of appointment of receiver or manager. 2010-10-22 View Report
Address. Old address: Landhurst Hartfield East Sussex TN7 4DL. Change date: 2010-10-21. 2010-10-21 View Report
Auditors. Auditors resignation company. 2010-08-24 View Report
Insolvency. Liquidation appointment of provisional liquidator. 2010-07-01 View Report
Insolvency. Liquidation voluntary arrangement meeting approving companies voluntary arrangement. 2010-07-01 View Report
Officers. Officer name: Kevin Bodley. 2010-06-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82. 2010-05-24 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80. 2010-05-24 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85. 2010-05-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81. 2010-05-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79. 2010-05-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78. 2010-05-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76. 2010-05-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75. 2010-05-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60. 2010-05-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54. 2010-05-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52. 2010-05-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73. 2010-05-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72. 2010-05-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71. 2010-05-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70. 2010-05-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69. 2010-05-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83. 2010-04-15 View Report
Annual return. With made up date full list shareholders. 2010-02-24 View Report