- Company Overview for MD UK TRACE HOLDING LIMITED (10747424)
- Filing history for MD UK TRACE HOLDING LIMITED (10747424)
- People for MD UK TRACE HOLDING LIMITED (10747424)
- More for MD UK TRACE HOLDING LIMITED (10747424)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2018 | DS01 | Application to strike the company off the register | |
24 Apr 2018 | DS02 | Withdraw the company strike off application | |
24 Apr 2018 | SH20 | Statement by Directors | |
24 Apr 2018 | SH19 |
Statement of capital on 24 April 2018
|
|
24 Apr 2018 | CAP-SS | Solvency Statement dated 23/04/18 | |
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2018 | DS01 | Application to strike the company off the register | |
05 Jan 2018 | PSC02 | Notification of Rapiscan Systems Limited as a person with significant control on 18 December 2017 | |
05 Jan 2018 | PSC07 | Cessation of Osi (Holdings) Company Limited as a person with significant control on 18 December 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Alan Leighton Mixer as a director on 31 October 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Gregory Eyink as a director on 31 October 2017 | |
20 Sep 2017 | PSC02 | Notification of Osi (Holdings) Company Limited as a person with significant control on 7 July 2017 | |
20 Sep 2017 | PSC07 | Cessation of Smiths Detection United Kingdom Limited as a person with significant control on 7 July 2017 | |
20 Sep 2017 | AP04 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 20 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Paul David Lattin as a director on 7 July 2017 | |
20 Sep 2017 | AA01 | Current accounting period extended from 31 May 2018 to 30 June 2018 | |
20 Sep 2017 | AD01 | Registered office address changed from Granary House Station Road Great Shelford Cambridge CB22 5LR England to 5th Floor One New Change London EC4M 9AF on 20 September 2017 | |
20 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 7 July 2017
|
|
02 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-02
|