- Company Overview for MAK TYRES LTD (06660633)
- Filing history for MAK TYRES LTD (06660633)
- People for MAK TYRES LTD (06660633)
- More for MAK TYRES LTD (06660633)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2012 | AD01 | Registered office address changed from 105-111 Euston Street London NW1 2EW on 22 August 2012 | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2012 | AD01 | Registered office address changed from 1St Floor 100 Commercial Road London E1 1NU United Kingdom on 27 July 2012 | |
07 Dec 2011 | AD01 | Registered office address changed from C/O Jr Accounts 164-166 High Road Ilford IG1 1LL United Kingdom on 7 December 2011 | |
07 Dec 2011 | AP01 | Appointment of Mr Shahid Maqbool as a director | |
06 Dec 2011 | TM01 | Termination of appointment of Nadia Javed as a director | |
25 Oct 2011 | TM02 | Termination of appointment of Tariq Rashid as a secretary | |
05 Aug 2011 | AD01 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 5 August 2011 | |
03 Aug 2011 | AR01 |
Annual return made up to 30 July 2011 with full list of shareholders
Statement of capital on 2011-08-03
|
|
29 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Jan 2011 | AD01 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 26 January 2011 | |
10 Sep 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
10 Sep 2010 | AD01 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 10 September 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Mrs Nadia Tariq Javed on 2 October 2009 | |
31 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued |