Advanced company searchLink opens in new window

MKS PRODUCTS LIMITED

Company number 05656156

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2014 DS01 Application to strike the company off the register
29 Sep 2014 SH20 Statement by directors
29 Sep 2014 SH19 Statement of capital on 29 September 2014
  • GBP 1.00
29 Sep 2014 CAP-SS Solvency statement dated 25/09/14
29 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jun 2014 AP01 Appointment of Mr Martin Gray as a director on 29 May 2014
03 Jun 2014 TM01 Termination of appointment of Sukhpal Singh Ahluwalia as a director on 29 May 2014
18 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
03 Sep 2013 AP01 Appointment of Mr John Quinn as a director on 6 August 2013
03 Sep 2013 AP01 Appointment of Mr Sukhpal Singh Ahluwalia as a director on 6 August 2013
02 Sep 2013 AP01 Appointment of Mr Joseph Holsten as a director on 6 August 2013
29 Aug 2013 AP01 Appointment of Mr Robert Wagman as a director on 6 August 2013
28 Aug 2013 AP01 Appointment of Mr David William Beak as a director on 6 August 2013
28 Aug 2013 AP01 Appointment of Mr Steve Horne as a director on 6 August 2013
28 Aug 2013 AP01 Appointment of Mr Richard Kenneth Steer as a director on 6 August 2013
28 Aug 2013 AP04 Appointment of Speafi Secretarial Limited as a secretary on 6 August 2013
28 Aug 2013 TM01 Termination of appointment of Mark Brenden Leeming as a director on 6 August 2013
28 Aug 2013 TM02 Termination of appointment of Mark Brenden Leeming as a secretary on 6 August 2013
28 Aug 2013 TM01 Termination of appointment of Terence Keith Elliot as a director on 6 August 2013
28 Aug 2013 AD01 Registered office address changed from Newberry House, Michigan Drive Tongwell Milton Keynes MK15 8HQ on 28 August 2013
03 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012