MK AUTOMOTIVE SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Hassan Khaliq as a director on 2025-06-10

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

04/04/254 April 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

04/04/254 April 2025 Registered office address changed from 5 Reygate Grove York YO23 3YN England to 119 st. Chads Road Derby DE23 6RN on 2025-04-04

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 Director's details changed for Mr Hassan Khaliq on 2024-12-24

View Document

10/12/2410 December 2024 Director's details changed for Mr Hassan Khaliq on 2024-12-10

View Document

27/08/2427 August 2024 Registered office address changed from 5 Reygate Grove York YO233YN England to 5 Reygate Grove York YO23 3YN on 2024-08-27

View Document

10/08/2410 August 2024 Registered office address changed from 20 Wenlock Road London N1 7GU England to 5 Reygate Grove York YO233YN on 2024-08-10

View Document

18/12/2318 December 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company