MKS UTILITIES LIMITED

Company Documents

DateDescription
07/08/127 August 2012 ORDER OF COURT TO WIND UP

View Document

03/03/123 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

03/02/113 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA WATERS

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/091 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN SEAN WATERS / 01/10/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA WATERS / 01/10/2009

View Document

29/01/0929 January 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: C/O PALMER & CO. 808-810 WIMBORNE ROAD MOORDOWM, BOURNEMOUTH DORSET BH9 2DT

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company