- Company Overview for KMG TECHNICAL SERVICES LTD. (SC401476)
- Filing history for KMG TECHNICAL SERVICES LTD. (SC401476)
- People for KMG TECHNICAL SERVICES LTD. (SC401476)
- More for KMG TECHNICAL SERVICES LTD. (SC401476)
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) |
---|---|---|---|
02 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2014 | DS01 | Application to strike the company off the register | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
03 Dec 2013 | CH01 | Director's details changed for Kenneth Mackenzie Greer on 2 December 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from 32 Mainscroft Erskine Renfrewshire PA8 7AB United Kingdom on 2 December 2013 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
20 Mar 2012 | AA01 | Current accounting period shortened from 30 June 2012 to 31 May 2012 | |
23 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 22 September 2011
|
|
30 Jun 2011 | AP01 | Appointment of Kenneth Mackenzie Greer as a director | |
14 Jun 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
10 Jun 2011 | NEWINC | Incorporation |