Advanced company searchLink opens in new window

KMG TECHNICAL SERVICES LTD.

Company number SC401476

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)
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
  • GBP 100
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
  • GBP 100
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