MKS TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

MKS TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02909181

Incorporation date

15/03/1994

Size

Dormant

Contacts

Registered address

Registered address

2 Pegasus Court, Stafford Park 7, Telford, Shropshire TF3 3BQCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1994)
dot icon22/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2015
Voluntary strike-off action has been suspended
dot icon07/04/2015
First Gazette notice for voluntary strike-off
dot icon27/03/2015
Application to strike the company off the register
dot icon11/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon03/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Termination of appointment of Ronald Weigner as a director
dot icon06/04/2011
Appointment of Mr Ronald C Weigner as a director
dot icon05/04/2011
Director's details changed for Mr Derek D'antilio on 2011-03-01
dot icon28/03/2011
Appointment of Mr Derek D'antilio as a director
dot icon09/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon08/03/2011
Termination of appointment of Ronald Weigner as a director
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon20/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon28/04/2009
Return made up to 24/02/09; full list of members
dot icon28/04/2009
Registered office changed on 28/04/2009 from unit 2 pegasus court stafford park 7 telford shropshire TF3 3BQ
dot icon28/04/2009
Registered office changed on 28/04/2009 from 1 anchorage court caspian road altrincham cheshire WA14 5HH
dot icon08/04/2009
Appointment terminated director joseph tocci
dot icon08/04/2009
Director appointed seth holmes bagshaw
dot icon09/12/2008
Return made up to 24/02/08; full list of members
dot icon09/12/2008
Director's change of particulars / terry moore / 09/12/2008
dot icon10/11/2008
Auditor's resignation
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon11/01/2008
Memorandum and Articles of Association
dot icon08/01/2008
Certificate of change of name
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Return made up to 24/02/07; full list of members; amend
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon13/04/2007
Return made up to 24/02/07; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 24/02/06; full list of members
dot icon28/02/2006
Director's particulars changed
dot icon16/09/2005
Miscellaneous
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon04/05/2005
Secretary resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
New secretary appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon04/04/2005
Return made up to 24/02/05; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon23/04/2004
Return made up to 24/02/04; full list of members
dot icon26/03/2003
Full accounts made up to 2002-12-31
dot icon06/03/2003
Return made up to 24/02/03; full list of members
dot icon21/07/2002
Full accounts made up to 2001-12-31
dot icon04/03/2002
Return made up to 24/02/02; full list of members
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Return made up to 24/02/01; full list of members
dot icon29/03/2001
Particulars of mortgage/charge
dot icon26/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon23/03/2000
Return made up to 24/02/00; full list of members
dot icon31/01/2000
Registered office changed on 31/01/00 from: 2 st georges court hanover business park dairyhouse lane altrincham cheshire WA14 5UA
dot icon13/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon26/03/1999
Return made up to 16/03/99; no change of members
dot icon17/02/1999
New secretary appointed
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
Secretary resigned
dot icon20/04/1998
Particulars of mortgage/charge
dot icon27/03/1998
Return made up to 16/03/98; full list of members
dot icon06/03/1998
Accounts for a small company made up to 1997-12-31
dot icon13/10/1997
New director appointed
dot icon15/09/1997
Secretary resigned
dot icon15/09/1997
New secretary appointed
dot icon23/04/1997
Accounts for a small company made up to 1996-12-31
dot icon26/03/1997
Return made up to 16/03/97; no change of members
dot icon10/05/1996
Return made up to 16/03/96; no change of members
dot icon10/05/1996
Accounts for a small company made up to 1995-12-31
dot icon17/07/1995
Accounts for a small company made up to 1994-12-31
dot icon30/05/1995
Registered office changed on 30/05/95 from: c/o alsop wilkinson india buildings water street liverpool L2 0NH
dot icon30/05/1995
Secretary resigned;new secretary appointed
dot icon30/05/1995
Return made up to 16/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Accounting reference date notified as 31/12
dot icon13/07/1994
Ad 22/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon22/04/1994
Certificate of change of name
dot icon15/04/1994
Secretary resigned;new secretary appointed
dot icon15/04/1994
Director resigned;new director appointed
dot icon15/04/1994
Registered office changed on 15/04/94 from:\1 mitchell lane bristol BS1 6BU
dot icon16/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
15/03/1994 - 24/03/1994
43699
Youngs, Tracey
Secretary
18/05/1995 - 26/01/1999
-
Johnson, Mark
Secretary
26/01/1999 - 14/04/2005
-
Ferguson, David
Secretary
31/08/1997 - 26/01/1999
-
Cadwallader, David Harold
Secretary
24/03/1994 - 18/05/1995
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MKS TECHNOLOGY LIMITED

MKS TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 15/03/1994 with the registered office located at 2 Pegasus Court, Stafford Park 7, Telford, Shropshire TF3 3BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MKS TECHNOLOGY LIMITED?

toggle

MKS TECHNOLOGY LIMITED is currently Dissolved. It was registered on 15/03/1994 and dissolved on 21/09/2015.

Where is MKS TECHNOLOGY LIMITED located?

toggle

MKS TECHNOLOGY LIMITED is registered at 2 Pegasus Court, Stafford Park 7, Telford, Shropshire TF3 3BQ.

What does MKS TECHNOLOGY LIMITED do?

toggle

MKS TECHNOLOGY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MKS TECHNOLOGY LIMITED?

toggle

The latest filing was on 22/09/2015: Final Gazette dissolved via voluntary strike-off.