Advanced company searchLink opens in new window

MPK TECH SERVICES LIMITED

Company number SC473823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2018 DS01 Application to strike the company off the register
03 May 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
13 Apr 2018 AAMD Amended micro company accounts made up to 31 March 2017
11 Apr 2018 TM01 Termination of appointment of Mark Alexander Kilday Jr as a director on 28 March 2018
09 Mar 2018 AAMD Amended total exemption small company accounts made up to 31 March 2016
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
05 Apr 2017 CH01 Director's details changed for Mr Dean Gordon Kilday on 5 April 2017
05 Apr 2017 CH01 Director's details changed for Mr Mark Alexander Kilday Jr on 5 April 2017
04 Apr 2017 TM02 Termination of appointment of Pauline Kilday as a secretary on 26 November 2016
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 100
22 Nov 2016 AP01 Appointment of Mr Mark Alexander Kilday Jr as a director on 1 October 2016
19 Jul 2016 AD01 Registered office address changed from 129 Lenzie Avenue Deans Livingston West Lothian EH54 8NS to 3 Union Drive Whitburn Bathgate West Lothian EH47 0AJ on 19 July 2016
12 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 AP01 Appointment of Mr Dean Gordon Kilday as a director on 25 August 2015
06 Aug 2015 TM01 Termination of appointment of Dean Gordon Kilday as a director on 6 August 2015
28 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
15 Aug 2014 AP01 Appointment of Mr Dean Gordon Kilday as a director on 1 August 2014
28 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted