Advanced company searchLink opens in new window

MK TECHNOLOGIES UK LTD

Company number 11378938

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)
26 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2024 LIQ13 Return of final meeting in a members' voluntary winding up
20 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 11 July 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
26 Aug 2022 AD03 Register(s) moved to registered inspection location Unit 2 Strategic Park Comines Way Hedge End Southampton SO30 4DA
26 Aug 2022 AD02 Register inspection address has been changed to Unit 2 Strategic Park Comines Way Hedge End Southampton SO30 4DA
26 Jul 2022 AD01 Registered office address changed from Strategic Park Comines Way Unit 2. Southampton SO30 4DA United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 26 July 2022
21 Jul 2022 600 Appointment of a voluntary liquidator
21 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-12
21 Jul 2022 LIQ01 Declaration of solvency
12 Jul 2022 TM01 Termination of appointment of Damien Francois Herve Montessuit as a director on 7 July 2022
07 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
19 Dec 2021 AA Accounts for a small company made up to 31 December 2019
08 Nov 2021 TM01 Termination of appointment of Amy Spandau Marmolejo as a director on 26 August 2021
08 Nov 2021 TM01 Termination of appointment of Renuka Sriyani Drummond as a director on 22 September 2021
24 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
07 May 2021 AP01 Appointment of Amy Spandau Marmolejo as a director on 20 April 2021
07 May 2021 TM01 Termination of appointment of Michael Robert Colvin as a director on 23 March 2021
23 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2020 TM01 Termination of appointment of Edward James Allfrey as a director on 14 October 2020
14 Oct 2020 TM01 Termination of appointment of Misty Kawecki as a director on 2 September 2020
14 Oct 2020 AP01 Appointment of Damien Francois Herve Montessuit as a director on 14 October 2020
10 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
10 Jun 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020