- Company Overview for MK HYDRAULICS LIMITED (07897110)
- Filing history for MK HYDRAULICS LIMITED (07897110)
- People for MK HYDRAULICS LIMITED (07897110)
- Charges for MK HYDRAULICS LIMITED (07897110)
- More for MK HYDRAULICS LIMITED (07897110)
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
|
|
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
|
|
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
|
|
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 |