Advanced company searchLink opens in new window

MKMT TECHNICAL SERVICES LTD

Company number 06091730

Filter by category

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)
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
  • GBP 1
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