Advanced company searchLink opens in new window

WORLDWIDE MK SERVICES LIMITED

Company number 03207092

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2017 DS01 Application to strike the company off the register
09 Jun 2017 TM01 Termination of appointment of Jamie Edward Thompson as a director on 1 May 2017
09 Jun 2017 AP01 Appointment of Mr Jason Hughes as a director on 1 May 2017
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
04 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
24 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
20 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
19 Jan 2011 AP01 Appointment of Jamie Edward Thompson as a director
18 Jan 2011 TM01 Termination of appointment of Jason Hughes as a director
13 Jan 2011 CERTNM Company name changed scanverge LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2010-01-12
  • NM01 ‐ Change of name by resolution
24 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
20 May 2010 TM01 Termination of appointment of Novoscan Limited as a director
20 May 2010 AP01 Appointment of Mr Jason Hughes as a director
31 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008