Advanced company searchLink opens in new window

MKS GROUP LIMITED

Company number 06467255

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 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