Advanced company searchLink opens in new window

MOURIK TECHNICIANS LIMITED

Company number 05958775

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2017 DS01 Application to strike the company off the register
27 Oct 2016 AA Full accounts made up to 31 December 2015
10 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
19 Apr 2016 AD01 Registered office address changed from 4 Archers Court Huntingdon Cambs PE29 6XG to 41 Earlsway Teesside Industrial Estate Stockton-on-Tees TS17 9JU on 19 April 2016
04 Apr 2016 AA Full accounts made up to 31 December 2014
12 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 220,000
05 May 2015 AP01 Appointment of Mr Dirk-Jan Westendorp as a director on 20 April 2015
05 May 2015 TM01 Termination of appointment of Lucinus Willem Lammers as a director on 20 April 2015
18 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 220,000
03 Jul 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AP01 Appointment of Mr Lucinus Willem Lammers as a director
09 Apr 2014 TM01 Termination of appointment of Franciscus Hoffmans as a director
14 Jan 2014 CH02 Director's details changed for U.M. Holding B.V. on 1 January 2014
22 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 220,000
22 Nov 2013 AD02 Register inspection address has been changed from Ist Floor 18 St Cuthbert's Way Darlington Co Durham DL1 1GB
20 May 2013 AA Full accounts made up to 31 December 2012
17 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
29 Nov 2011 SH01 Statement of capital following an allotment of shares on 29 November 2011
  • GBP 220,000
18 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
22 Jul 2011 AP01 Appointment of Mr Franciscus Lodevicus Theodorus Hoffmans as a director
13 Jul 2011 TM01 Termination of appointment of Jelle Kramers as a director
08 Jun 2011 TM01 Termination of appointment of Ronaldus Lame as a director