- Company Overview for MPK TECH SERVICES LIMITED (SC473823)
- Filing history for MPK TECH SERVICES LIMITED (SC473823)
- People for MPK TECH SERVICES LIMITED (SC473823)
- More for MPK TECH SERVICES LIMITED (SC473823)
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
|
|
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
|
|
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
|
|
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
|