MA-IT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 09948999 |
Category | Private Limited Company |
Incorporated | 13 Jan 2016 |
Age | 8 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2023 |
Years | 5 months, 11 days |
SUMMARY
MA-IT SERVICES LIMITED is an dissolved private limited company with number 09948999. It was incorporated 8 years, 4 months, 19 days ago, on 13 January 2016 and it was dissolved 5 months, 11 days ago, on 21 December 2023. The company address is Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jul 2023
Action Date: 18 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Sep 2022
Action Date: 18 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Sep 2022
Action Date: 18 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-18
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-19
Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
New address: Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-03
Old address: 93 Monks Way Southampton Hampshire SO18 2LR
New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-09
New address: 93 Monks Way Southampton Hampshire SO18 2LR
Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-05
New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR
Old address: 37 37 Amethyst House 602 South Fifth Street Milton Keynes MK9 2DG England
Documents
Liquidation voluntary declaration of solvency
Date: 04 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Address
Type: AD01
New address: 37 37 Amethyst House 602 South Fifth Street Milton Keynes MK9 2DG
Old address: 8 Watchet Court Furzton Milton Keynes MK4 1HE England
Change date: 2018-01-19
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Address
Type: AD01
New address: 8 Watchet Court Furzton Milton Keynes MK4 1HE
Change date: 2018-01-15
Old address: 37 Amethyst House, 602 South Fifth Street 37 Amethyst House 602 South Fifth Street Milton Keynes MK9 2DG England
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2016
Action Date: 14 Feb 2016
Category: Address
Type: AD01
New address: 37 Amethyst House, 602 South Fifth Street 37 Amethyst House 602 South Fifth Street Milton Keynes MK9 2DG
Change date: 2016-02-14
Old address: 21 Tadmarton Downhead Park Milton Keynes MK15 9BE United Kingdom
Documents
Some Companies
75 KENTON STREET,LONDON,WC1N 1NN
Number: | 11241399 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN HUNTLEY (PETERSFIELD) LIMITED
12 GREENWAY LANE,PETERSFIELD,GU31 5SX
Number: | 03152760 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,GLASGOW,G11 5HW
Number: | SL031604 |
Status: | ACTIVE |
Category: | Limited Partnership |
6 NURSERY GARDENS,BROADSTAIRS,CT10 3EW
Number: | 08140215 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL CHAMBERS ,,HADLEIGH,SS7 2RF
Number: | 06715099 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEABRIDGE FREIGHT SERVICES U.K. LIMITED
5-7 GROSVENOR COURT,CHESTER,CH1 1HG
Number: | 04731296 |
Status: | ACTIVE |
Category: | Private Limited Company |