- Company Overview for SHK IT LIMITED (07061864)
- Filing history for SHK IT LIMITED (07061864)
- People for SHK IT LIMITED (07061864)
- Charges for SHK IT LIMITED (07061864)
- Insolvency for SHK IT LIMITED (07061864)
- More for SHK IT LIMITED (07061864)
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 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2020 | |
19 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2019 | |
10 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2018 | |
05 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2017 | |
28 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2016 | |
19 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2015 | |
15 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 8 August 2014 | |
15 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
20 Sep 2013 | 2.16B | Statement of affairs with form 2.14B | |
09 Sep 2013 | 2.23B | Result of meeting of creditors | |
14 Aug 2013 | 2.17B | Statement of administrator's proposal | |
29 Jul 2013 | AD01 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AA United Kingdom on 29 July 2013 | |
26 Jul 2013 | 2.12B | Appointment of an administrator | |
07 Jun 2013 | CERTNM |
Company name changed microtech systems services LIMITED\certificate issued on 07/06/13
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Nov 2012 | AR01 |
Annual return made up to 30 October 2012 with full list of shareholders
Statement of capital on 2012-11-14
|
|
19 Jul 2012 | AAMD | Amended accounts made up to 31 October 2010 | |
11 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 March 2012 | |
16 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
24 Nov 2011 | AP01 | Appointment of Mr Ian Colin Sinclair Lyon as a director |