About

Registered Number: 06100349
Date of Incorporation: 13/02/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2015 (8 years and 10 months ago)
Registered Address: 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE

 

Having been setup in 2007, Managed Technology Services Ltd has its registered office in Rickmansworth in Hertfordshire. There is one director listed as Mccelland, Caroline for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCELLAND, Caroline 21 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 05 May 2015
RESOLUTIONS - N/A 19 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2014
4.20 - N/A 19 February 2014
AD01 - Change of registered office address 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 26 April 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 30 January 2009
287 - Change in situation or address of Registered Office 10 July 2008
363a - Annual Return 29 February 2008
395 - Particulars of a mortgage or charge 11 October 2007
CERTNM - Change of name certificate 31 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
225 - Change of Accounting Reference Date 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.