Download leads from Nexok and grow your business. Find out more

M R Technical Services Limited

Documents

Total Documents104
Total Pages358

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off
21 April 2020First Gazette notice for voluntary strike-off
9 April 2020Application to strike the company off the register
3 April 2020Accounts for a dormant company made up to 31 March 2020
31 December 2019Micro company accounts made up to 31 March 2019
20 November 2019Confirmation statement made on 6 November 2019 with no updates
31 December 2018Micro company accounts made up to 31 March 2018
6 November 2018Confirmation statement made on 6 November 2018 with no updates
24 July 2018Registered office address changed from 22 Beresford Road New Malden Surrey KT3 3RQ to 21 Saffron Gardens Wethersfield Braintree Essex CM7 4BL on 24 July 2018
21 December 2017Micro company accounts made up to 31 March 2017
21 December 2017Micro company accounts made up to 31 March 2017
17 November 2017Confirmation statement made on 6 November 2017 with no updates
17 November 2017Confirmation statement made on 6 November 2017 with no updates
20 December 2016Total exemption small company accounts made up to 31 March 2016
20 December 2016Total exemption small company accounts made up to 31 March 2016
15 November 2016Confirmation statement made on 6 November 2016 with updates
15 November 2016Confirmation statement made on 6 November 2016 with updates
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
6 November 2015Director's details changed for Mr Rudie Marais on 10 October 2015
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
6 November 2015Director's details changed for Mr Rudie Marais on 10 October 2015
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
24 January 2013Total exemption small company accounts made up to 31 March 2012
24 January 2013Total exemption small company accounts made up to 31 March 2012
30 October 2012Register(s) moved to registered office address
30 October 2012Register inspection address has been changed from C/O Bookkeeping and Accountancy 151 Eswyn Road London S17 8TW United Kingdom
30 October 2012Register inspection address has been changed from C/O Bookkeeping and Accountancy 151 Eswyn Road London S17 8TW United Kingdom
30 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
30 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
30 October 2012Register(s) moved to registered office address
21 December 2011Total exemption small company accounts made up to 31 March 2011
21 December 2011Total exemption small company accounts made up to 31 March 2011
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
1 November 2011Register inspection address has been changed from C/O David Anthony & Co 5 Rathmore Road London SE7 7QW United Kingdom
1 November 2011Register inspection address has been changed from C/O David Anthony & Co 5 Rathmore Road London SE7 7QW United Kingdom
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
31 October 2011Director's details changed for Rudie Marais on 1 March 2011
31 October 2011Director's details changed for Rudie Marais on 1 March 2011
31 October 2011Director's details changed for Rudie Marais on 1 March 2011
29 March 2011Registered office address changed from C/O Rudie Marais 13 Jacaranda Close New Malden Surrey KT3 3BT United Kingdom on 29 March 2011
29 March 2011Registered office address changed from C/O Rudie Marais 13 Jacaranda Close New Malden Surrey KT3 3BT United Kingdom on 29 March 2011
1 February 2011Total exemption full accounts made up to 31 March 2010
1 February 2011Total exemption full accounts made up to 31 March 2010
29 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
29 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
29 November 2010Registered office address changed from C/O Rudie Marais 2 Church Avenue Northolt Middlesex UB5 5DG United Kingdom on 29 November 2010
29 November 2010Registered office address changed from C/O Rudie Marais 2 Church Avenue Northolt Middlesex UB5 5DG United Kingdom on 29 November 2010
29 November 2010Director's details changed for Rudie Marais on 29 November 2010
29 November 2010Director's details changed for Rudie Marais on 29 November 2010
3 March 2010Total exemption full accounts made up to 31 March 2009
3 March 2010Total exemption full accounts made up to 31 March 2009
2 November 2009Director's details changed for Rudie Marais on 1 November 2009
2 November 2009Register inspection address has been changed
2 November 2009Director's details changed for Rudie Marais on 1 November 2009
2 November 2009Termination of appointment of Miroslava Jlarbys Marais as a secretary
2 November 2009Registered office address changed from 77 St Julians Farm Road London SE27 0RJ on 2 November 2009
2 November 2009Director's details changed for Rudie Marais on 1 November 2009
2 November 2009Termination of appointment of Miroslava Jlarbys Marais as a secretary
2 November 2009Secretary's details changed for Miroslava Jlarbys Marais on 1 November 2009
2 November 2009Secretary's details changed for Miroslava Jlarbys Marais on 1 November 2009
2 November 2009Register(s) moved to registered inspection location
2 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
2 November 2009Registered office address changed from 77 St Julians Farm Road London SE27 0RJ on 2 November 2009
2 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
2 November 2009Registered office address changed from 77 St Julians Farm Road London SE27 0RJ on 2 November 2009
2 November 2009Register inspection address has been changed
2 November 2009Secretary's details changed for Miroslava Jlarbys Marais on 1 November 2009
2 November 2009Register(s) moved to registered inspection location
16 April 2009Registered office changed on 16/04/2009 from 5 the gateway rathmore road london SE7 7QW
16 April 2009Registered office changed on 16/04/2009 from 5 the gateway rathmore road london SE7 7QW
11 December 2008Return made up to 16/10/08; full list of members
11 December 2008Return made up to 16/10/08; full list of members
19 May 2008Accounting reference date extended from 31/10/2008 to 31/03/2009
19 May 2008Accounting reference date extended from 31/10/2008 to 31/03/2009
21 November 2007Return made up to 16/10/07; full list of members
21 November 2007Secretary's particulars changed
21 November 2007Return made up to 16/10/07; full list of members
21 November 2007Secretary's particulars changed
7 November 2007Accounts for a dormant company made up to 31 October 2007
7 November 2007Accounts for a dormant company made up to 31 October 2007
23 May 2007New director appointed
23 May 2007New secretary appointed
23 May 2007New director appointed
23 May 2007New secretary appointed
1 March 2007Registered office changed on 01/03/07 from: 56 eastcote road welling kent DA16 2ST
1 March 2007Registered office changed on 01/03/07 from: 56 eastcote road welling kent DA16 2ST
24 October 2006Director resigned
24 October 2006Secretary resigned
24 October 2006Director resigned
24 October 2006Secretary resigned
16 October 2006Incorporation
16 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed