(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 280 Bishopsgate London EC2M 4RB at an unknown date
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(36 pages)
|
(CH01) On 2023-07-06 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-03-10
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-03-10
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-03-10
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-03-10
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(24 pages)
|
(CH03) On 2022-10-05 secretary's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(CH03) On 2022-10-05 secretary's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 28th, October 2021
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 29th, December 2020
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 2019-01-16
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-12-18
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 19th, September 2018
| accounts
|
Free Download
(22 pages)
|
(AD01) New registered office address Units 3-4 Cowley Way Weston Road Crewe Cheshire CW1 6AG. Change occurred on 2018-02-12. Company's previous address: Pegasus Court Stafford Park 7 Telford TF3 3BQ.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 2nd, August 2017
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 10th, October 2016
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on 2015-12-31
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 7th, December 2015
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2015-12-07: 9398000.00 GBP
filed on: 7th, December 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 7th, December 2015
| resolution
|
Free Download
|
(CAP-SS) Solvency Statement dated 03/12/15
filed on: 7th, December 2015
| insolvency
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-05
filed on: 3rd, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Medium company accounts made up to 2014-12-31
filed on: 30th, July 2015
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-05
filed on: 15th, October 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Medium company accounts made up to 2013-12-31
filed on: 18th, July 2014
| accounts
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 2014-06-30: 9398000.00 GBP
filed on: 9th, July 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 9th, July 2014
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-05
filed on: 28th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Medium company accounts made up to 2012-12-31
filed on: 23rd, July 2013
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-05
filed on: 9th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Medium company accounts made up to 2011-12-31
filed on: 1st, June 2012
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-05
filed on: 31st, October 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Medium company accounts made up to 2010-12-31
filed on: 14th, July 2011
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on 2011-04-12
filed on: 12th, April 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011-03-01 director's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-04-05
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-03-28
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-03-08
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to 2010-10-05
filed on: 17th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Medium company accounts made up to 2009-12-31
filed on: 21st, September 2010
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-05
filed on: 27th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Medium company accounts made up to 2008-12-31
filed on: 6th, August 2009
| accounts
|
Free Download
(17 pages)
|
(288b) On 2009-04-08 Appointment terminated director
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-04-08 Director appointed
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-12-09 - Annual return with full member list
filed on: 9th, December 2008
| annual return
|
Free Download
(4 pages)
|
(225) Curr ext from 31/10/2008 to 31/12/2008
filed on: 13th, March 2008
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 8th, February 2008
| incorporation
|
Free Download
(22 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 8th, February 2008
| incorporation
|
Free Download
(22 pages)
|
(CERTNM) Company name changed mks technology LIMITEDcertificate issued on 08/01/08
filed on: 8th, January 2008
| change of name
|
Free Download
(4 pages)
|
(CERTNM) Company name changed mks technology LIMITEDcertificate issued on 08/01/08
filed on: 8th, January 2008
| change of name
|
Free Download
(4 pages)
|
(123) Nc inc already adjusted 17/12/07
filed on: 3rd, January 2008
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 17/12/07
filed on: 3rd, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9999 shares on 2007-12-17. Value of each share 1 £, total number of shares: 10000.
filed on: 22nd, December 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 22nd, December 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 22nd, December 2007
| resolution
|
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 22nd, December 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 22nd, December 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, December 2007
| resolution
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, December 2007
| resolution
|
Free Download
(27 pages)
|
(88(2)R) Alloted 9999 shares on 2007-12-17. Value of each share 1 £, total number of shares: 10000.
filed on: 22nd, December 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, October 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 5th, October 2007
| incorporation
|
Free Download
(18 pages)
|