- Company Overview for MKS ADVISORY LIMITED (08052327)
- Filing history for MKS ADVISORY LIMITED (08052327)
- People for MKS ADVISORY LIMITED (08052327)
- Insolvency for MKS ADVISORY LIMITED (08052327)
- More for MKS ADVISORY LIMITED (08052327)
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) |
---|---|---|---|
30 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 March 2022 | |
30 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2021 | LIQ01 | Declaration of solvency | |
22 Mar 2021 | AD01 | Registered office address changed from C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD England to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 22 March 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jun 2020 | CH04 | Secretary's details changed for Kerry Secretarial Services Ltd on 1 June 2020 | |
23 Jun 2020 | PSC04 | Change of details for Mrs Elaine Janet Speller as a person with significant control on 1 June 2020 | |
23 Jun 2020 | CH01 | Director's details changed for Mrs Elaine Janet Speller on 1 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 23 June 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
26 May 2020 | TM01 | Termination of appointment of Mark Kirby Speller as a director on 19 April 2020 | |
18 May 2020 | AP01 | Appointment of Mrs Elaine Janet Speller as a director on 15 May 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jun 2019 | CH04 | Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed | |
18 Jun 2019 | CH01 | Director's details changed for Mr Mark Kirby Speller on 3 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
17 Jun 2019 | PSC04 | Change of details for Mrs Elaine Janet Speller as a person with significant control on 3 June 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 17 June 2019 | |
10 May 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jan 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates |