MK AUTOMATION LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

08/10/228 October 2022 Application to strike the company off the register

View Document

06/04/226 April 2022 Director's details changed for Mr Matthew James Kimpton on 2022-04-06

View Document

06/04/226 April 2022 Change of details for Mr Matthew James Kimpton as a person with significant control on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Change of details for Mr Matthew James Kimpton as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Director's details changed for Mr Matthew James Kimpton on 2021-07-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/01/2013 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MATTHEW JAMES KIMPTON / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES KIMPTON / 19/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES KIMPTON / 02/07/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MATTHEW JAMES KIMPTON / 02/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES KIMPTON / 04/01/2018

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MATTHEW JAMES KIMPTON / 04/01/2018

View Document

08/06/178 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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