- Company Overview for MKS DESIGN LIMITED (06467206)
- Filing history for MKS DESIGN LIMITED (06467206)
- People for MKS DESIGN LIMITED (06467206)
- More for MKS DESIGN LIMITED (06467206)
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) |
---|---|---|---|
18 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2009 | 288b | Appointment Terminate, Director Melvyn John Dallimore Logged Form | |
02 May 2009 | 287 | Registered office changed on 02/05/2009 from dallam court dallam lane warrington cheshire WA2 7LT | |
08 Apr 2009 | 288b | Appointment Terminated Director melvyn dallimore | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from 86 princess street luton bedfordshire LU1 5AT | |
19 Feb 2009 | 363a | Return made up to 08/01/09; full list of members | |
19 Feb 2009 | 288c | Director's Change of Particulars / stephen halewood / 01/01/2009 / HouseName/Number was: , now: the willows; Street was: 43 solario road, now: the street; Area was: , now: hockering; Post Code was: NR8 5EJ, now: NR20 3HL | |
20 May 2008 | 288b | Appointment Terminated Secretary stefanie simpkins | |
20 May 2008 | 288a | Director appointed stephen mark halewood | |
21 Apr 2008 | 88(2) | Ad 15/01/08 gbp si 1@1=1 gbp ic 2/3 | |
18 Mar 2008 | 288b | Appointment Terminated Secretary stephen halewood | |
18 Mar 2008 | 288a | Secretary appointed stefanie jacqueline simpkins | |
14 Mar 2008 | 288b | Appointment Terminated Director stephen halewood | |
03 Mar 2008 | 287 | Registered office changed on 03/03/2008 from 43 solario road norwich norfolk NR8 5EJ | |
08 Jan 2008 | NEWINC | Incorporation |