MTK INDUSTRIES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

16/10/2416 October 2024 Registered office address changed from C/O V & R Accountancy Services Cropton House Three Tuns Lane Formby Merseyside L37 4AQ United Kingdom to 6th Floor Horton House Exchange Flags Liverpool Merseyside L2 3PF on 2024-10-16

View Document

17/05/2417 May 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

23/02/2423 February 2024 Notification of Stephen John Bailey as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Cessation of Kevin John Mcneece as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

08/02/248 February 2024 Termination of appointment of Kevin John Mcneece as a director on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mr Stephen John Bailey as a director on 2024-02-08

View Document

05/12/235 December 2023 Registered office address changed from 6th Floor, Horton House Exchange Flags Liverpool Merseyside L2 3PF England to C/O V & R Accountancy Services Cropton House Three Tuns Lane Formby Merseyside L37 4AQ on 2023-12-05

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-17 with updates

View Document

05/12/235 December 2023 Appointment of Mr Kevin John Mcneece as a director on 2023-10-31

View Document

05/12/235 December 2023 Termination of appointment of Michael Marshall as a director on 2023-10-31

View Document

05/12/235 December 2023 Cessation of Michael Marshall as a person with significant control on 2023-10-31

View Document

05/12/235 December 2023 Notification of Kevin John Mcneece as a person with significant control on 2023-10-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/09/238 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

01/06/231 June 2023 Registered office address changed from Horton House 6th Floor, Horton House Exchange Flags Liverpool Merseyside England to 6th Floor, Horton House 6th Floor, Horton House Exchange Flags, L2 3PF Liverpool Merseyside L2 3PF on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from 6th Floor, Horton House 6th Floor, Horton House Exchange Flags, L2 3PF Liverpool Merseyside L2 3PF England to 6th Floor, Horton House Exchange Flags Liverpool Merseyside L2 3PF on 2023-06-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Registered office address changed from Helix Edmund Street Liverpool L3 9NY England to Horton House 6th Floor, Horton House Exchange Flags Liverpool Merseyside on 2022-11-23

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

18/11/2118 November 2021 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