- Company Overview for MK-INDUSTRIETECHNIK LTD (07005988)
- Filing history for MK-INDUSTRIETECHNIK LTD (07005988)
- People for MK-INDUSTRIETECHNIK LTD (07005988)
- More for MK-INDUSTRIETECHNIK LTD (07005988)
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 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
03 Sep 2013 | AR01 | Annual return made up to 1 September 2013 with full list of shareholders | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Sep 2012 | AAMD | Amended accounts made up to 30 September 2010 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
11 Jan 2012 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
09 Jan 2012 | TM02 | Termination of appointment of Company Administration Limited as a secretary on 23 November 2011 | |
09 Jan 2012 | AP04 | Appointment of Go Ahead Service Limited as a secretary on 23 November 2011 | |
09 Jan 2012 | AD01 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 9 January 2012 | |
31 May 2011 | AA | Accounts made up to 30 September 2010 | |
06 Apr 2011 | AD01 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 | |
29 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Mr Michael Max Kremer on 1 September 2010 | |
29 Sep 2010 | CH04 | Secretary's details changed for Company Administration Limited on 1 September 2010 | |
13 Jul 2010 | AD01 | Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ United Kingdom on 13 July 2010 | |
01 Sep 2009 | NEWINC | Incorporation |