About

Registered Number: 06228685
Date of Incorporation: 27/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN

 

Established in 2007, Mks Dry-wall Ltd has its registered office in West Sussex, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Sanders, Kerry, Sanders, Michael are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERS, Kerry 01 May 2007 - 1
SANDERS, Michael 01 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 17 December 2014
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 12 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
363a - Annual Return 06 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.