Advanced company searchLink opens in new window

MK HYDRAULICS LIMITED

Company number 07897110

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)
22 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
09 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
11 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
22 Jan 2013 AD01 Registered office address changed from Unit 95 Garamonde Court Garamonde Drive Wymbush Milton Keynes Buckinghamshire MK8 8DD on 22 January 2013
08 Nov 2012 MG01 Particulars of a mortgage or charge/co extend / charge no: 2
12 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Sep 2012 AD01 Registered office address changed from 35-36 Acton Park Estate the Vale Acton London W3 7QE United Kingdom on 11 September 2012
11 Sep 2012 TM01 Termination of appointment of Alistair Wiggins as a director
11 Sep 2012 TM01 Termination of appointment of Stephen Martin as a director
11 Sep 2012 AP01 Appointment of David Williams as a director
05 Sep 2012 TM01 Termination of appointment of Adrian Richards as a director
26 Jun 2012 CERTNM Company name changed pirtek (mk) LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-25
  • NM01 ‐ Change of name by resolution
11 Jan 2012 AP01 Appointment of Alistair Lance Wiggins as a director
11 Jan 2012 AD01 Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 11 January 2012
11 Jan 2012 AP01 Appointment of Stephen Roy Martin as a director
11 Jan 2012 AP01 Appointment of Mr Adrian John Richards as a director
11 Jan 2012 TM01 Termination of appointment of Squire Sanders Directors Limited as a director
11 Jan 2012 TM01 Termination of appointment of Peter Crossley as a director
11 Jan 2012 TM02 Termination of appointment of Squire Sanders Secretaries Limited as a secretary
04 Jan 2012 NEWINC Incorporation