- Company Overview for MKS GROUP LIMITED (06467255)
- Filing history for MKS GROUP LIMITED (06467255)
- People for MKS GROUP LIMITED (06467255)
- More for MKS GROUP LIMITED (06467255)
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 Dalimore Logged Form | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from 86 princess street luton bedfordshire LU1 5AT | |
08 Apr 2009 | 288b | Appointment Terminated Director melvyn dallimore | |
18 Feb 2009 | 363a | Return made up to 08/01/09; full list of members | |
18 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 | |
25 Feb 2008 | 287 | Registered office changed on 25/02/2008 from 43 solario road norwich norfolk NR8 5EJ | |
25 Feb 2008 | 288c | Secretary's Change of Particulars / stefanie simpkins / 20/02/2008 / Date of Birth was: 06-Jul-1986, now: 06-Jul-1987; HouseName/Number was: , now: 12; Street was: 12 melford close, now: melford close | |
11 Feb 2008 | 288a | New secretary appointed | |
11 Feb 2008 | 288b | Director resigned | |
11 Feb 2008 | 288b | Director resigned | |
11 Feb 2008 | 288b | Secretary resigned;director resigned | |
08 Jan 2008 | NEWINC | Incorporation |