MRT CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 Application to strike the company off the register

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

16/06/2116 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR MICHAEL DAVID HAIGH

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH HOWELLS

View Document

01/07/191 July 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY JOANNA FIELD

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR. GUY WILLIAM INGLEDEW LEONARD

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN STOVELL

View Document

14/10/1514 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 SAIL ADDRESS CHANGED FROM: VOYAGER HOUSE 30 WELLESLEY ROAD CROYDON CR0 2AD ENGLAND

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/02/153 February 2015 SECRETARY APPOINTED MISS JOANNA MARIA FIELD

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY MARJORIE LYNN

View Document

07/11/147 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 SAIL ADDRESS CHANGED FROM: MERIDIAN HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW UNITED KINGDOM

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/10/1316 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/11/128 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/11/1123 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WICKENS

View Document

04/11/104 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 01/11/2009

View Document

04/11/094 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WICKENS / 01/11/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARJORIE EVA LYNN / 01/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN STOVELL / 01/11/2009

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM ST ANNE HOUSE WELLESLEY ROAD CROYDON SURREY CR9 2UL

View Document

05/11/085 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 22/02/2008

View Document

13/11/0713 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/11/036 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/10/0217 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: MOTT MACDONALD HOUSE 8-10 SYDENHAM ROAD CROYDON SURREY CR0 2EE

View Document

13/10/0013 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/10/9927 October 1999 RETURN MADE UP TO 11/10/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: ST ANNE HOUSE 20-26 WELLESLEY ROAD CROYDON CR9 2UL

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/11/9710 November 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED

View Document

03/08/973 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/01/9717 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/01/9717 January 1997 EXEMPTION FROM APPOINTING AUDITORS 08/04/92

View Document

03/11/963 November 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/953 November 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/10/959 October 1995 EXEMPTION FROM APPOINTING AUDITORS 04/10/95

View Document

09/10/959 October 1995 S366A DISP HOLDING AGM 04/10/95

View Document

09/10/959 October 1995 S386 DISP APP AUDS 04/10/95

View Document

09/10/959 October 1995 S252 DISP LAYING ACC 04/10/95

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/12/945 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/03/9223 March 1992 NEW SECRETARY APPOINTED

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 SECRETARY RESIGNED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 AUDITOR'S RESIGNATION

View Document

11/10/9111 October 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

26/09/9126 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

31/10/9031 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

31/10/9031 October 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/01/9031 January 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/08/8818 August 1988 REGISTERED OFFICE CHANGED ON 18/08/88 FROM: 62 VICTORIA ST LONDON SW1E 6QE

View Document

25/06/8625 June 1986 DIRECTOR RESIGNED

View Document

25/06/8625 June 1986 RETURN MADE UP TO 02/01/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 31/03/84

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