- Company Overview for MILES DIXON TECHNICAL SERVICES LIMITED (06190077)
- Filing history for MILES DIXON TECHNICAL SERVICES LIMITED (06190077)
- People for MILES DIXON TECHNICAL SERVICES LIMITED (06190077)
- More for MILES DIXON TECHNICAL SERVICES LIMITED (06190077)
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 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2013 | AR01 |
Annual return made up to 28 March 2013 with full list of shareholders
Statement of capital on 2013-03-28
|
|
14 Feb 2013 | TM02 | Termination of appointment of Pml Secretaries Limited as a secretary on 2 October 2009 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 May 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
28 May 2010 | CH04 | Secretary's details changed for Pml Secretaries Limited on 28 March 2010 | |
28 May 2010 | CH01 | Director's details changed for Miles Dixon on 28 March 2010 | |
28 May 2010 | CH01 | Director's details changed for Miles Dixon on 28 March 2010 | |
28 May 2010 | CH04 | Secretary's details changed for Pml Secretaries Limited on 28 March 2010 | |
27 May 2010 | CH01 | Director's details changed for Miles Dixon on 28 March 2010 | |
27 May 2010 | CH04 | Secretary's details changed for Pml Secretaries Limited on 28 March 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Sep 2008 | 363a | Return made up to 28/03/08; full list of members | |
22 Sep 2008 | 288c | Secretary's change of particulars / pml secretaries LIMITED / 20/09/2007 | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from 24 terminal house station approach shepperton middlesex TW17 8AS | |
10 Mar 2008 | 288b | Appointment terminated director pml registrars LIMITED |