Advanced company searchLink opens in new window

MKS DESIGN LIMITED

Company number 06467206

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)
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