MA TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
13/06/2513 June 2025 | Application to strike the company off the register |
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-09-30 |
29/05/2529 May 2025 | Previous accounting period shortened from 2025-03-31 to 2024-09-30 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
08/02/248 February 2024 | Termination of appointment of Vickie Arben as a secretary on 2024-02-08 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/07/192 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
25/07/1825 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GLYN ARBEN / 04/03/2010 |
04/03/104 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
20/03/0720 March 2007 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 82 NOTTINGHAM ROAD, SOMERCOTES ALFRETON DERBYSHIRE DE55 4LY |
20/03/0720 March 2007 | NEW DIRECTOR APPOINTED |
20/03/0720 March 2007 | NEW SECRETARY APPOINTED |
06/02/076 February 2007 | DIRECTOR RESIGNED |
06/02/076 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/02/076 February 2007 | SECRETARY RESIGNED |
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