Advanced company searchLink opens in new window

MARK ASKIE INTEGRATED LTD

Company number 06615575

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)
06 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
Statement of capital on 2010-07-01
  • GBP 100
01 Jul 2010 CH01 Director's details changed for Mr Mark Stuart Askie on 1 October 2009
09 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
25 Jun 2009 363a Return made up to 10/06/09; full list of members
03 Mar 2009 288c Director's Change of Particulars / mark askie / 01/03/2009 / HouseName/Number was: , now: 4; Street was: 122 preston new road, now: hartley crescent; Area was: churchtown, now: birkdale; Post Code was: PR9 8PJ, now: PR8 4SG; Country was: , now: united kingdom
19 Nov 2008 CERTNM Company name changed mai contractors LTD\certificate issued on 19/11/08
17 Nov 2008 287 Registered office changed on 17/11/2008 from 40B 174 liverpool road birkdale southport PR8 4PZ england
10 Jun 2008 NEWINC Incorporation