- Company Overview for MKMT TECHNICAL SERVICES LTD (06091730)
- Filing history for MKMT TECHNICAL SERVICES LTD (06091730)
- People for MKMT TECHNICAL SERVICES LTD (06091730)
- More for MKMT TECHNICAL SERVICES LTD (06091730)
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) |
---|---|---|---|
11 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2014 | DS01 | Application to strike the company off the register | |
24 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
06 Dec 2013 | CH01 | Director's details changed for Mr Dexter Ignatius Adams on 27 October 2013 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
29 Aug 2013 | TM01 | Termination of appointment of Yekaterina Narmukhanova as a director | |
10 Jun 2013 | AP01 | Appointment of Ms Yekaterina Narmukhanova as a director | |
31 May 2013 | CH01 | Director's details changed for Mr Dexter Ignatius Adams on 18 May 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
14 Mar 2012 | TM02 | Termination of appointment of David Whiting as a secretary | |
19 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Oct 2011 | TM01 | Termination of appointment of Liudmila Adams as a director | |
21 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
06 Mar 2010 | CH01 | Director's details changed for Mr Dexter Ignatius Adams on 6 March 2010 | |
06 Mar 2010 | CH01 | Director's details changed for Mrs Liudmila Adams on 6 March 2010 | |
06 Mar 2010 | AD01 | Registered office address changed from 25 Green Lane Northgate Crawley West Sussex RH10 8JX United Kingdom on 6 March 2010 | |
06 Mar 2010 | AD01 | Registered office address changed from 7 Viridian Apartments 75 Battersea Park Road London SW8 4DA United Kingdom on 6 March 2010 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Mar 2009 | 363a | Return made up to 08/02/09; full list of members | |
02 Mar 2009 | 190 | Location of debenture register |