MAK POWER UK LIMITED

09417790
FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON MK42 7PN

Documents

Documents
Date Category Description Pages
26 Apr 2022 gazette Gazette Dissolved Compulsory 1 Buy now
09 Oct 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2021 accounts Annual Accounts 8 Buy now
12 Jan 2021 accounts Annual Accounts 8 Buy now
08 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
25 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2019 officers Termination of appointment of director (Pamela Jean Lavis) 1 Buy now
02 May 2018 accounts Annual Accounts 8 Buy now
02 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Mar 2018 accounts Annual Accounts 7 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
09 May 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 May 2017 gazette Gazette Notice Compulsory 1 Buy now
03 May 2017 accounts Annual Accounts 6 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2017 officers Appointment of director (Mrs Deniz Kesin) 2 Buy now
03 May 2017 officers Appointment of director (Mrs Pamela Jean Lavis) 2 Buy now
03 May 2017 officers Appointment of director (Mr Ian Mostyn Lavis) 2 Buy now
08 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
26 May 2016 annual-return Annual Return 4 Buy now
05 May 2016 officers Termination of appointment of director (William James Hampton) 1 Buy now
03 May 2016 gazette Gazette Notice Compulsory 1 Buy now
28 Apr 2016 mortgage Registration of a charge 10 Buy now
12 Nov 2015 officers Appointment of director (Robert David Hamilton) 2 Buy now
12 Nov 2015 capital Return of purchase of own shares 3 Buy now
23 Oct 2015 capital Notice of cancellation of shares 4 Buy now
15 Oct 2015 capital Return of Allotment of shares 3 Buy now
02 Feb 2015 incorporation Incorporation Company 7 Buy now