MTC ENGINEERING (WHITTLESFORD) LLP

Company Documents

DateDescription
10/08/1510 August 2015 PREVSHO FROM 31/03/2015 TO 30/11/2014

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMIE CRAWLEY

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL BRINDLEY

View Document

29/10/1429 October 2014 COMPANY NAME CHANGED MICHAEL THOMAS CONSULTANCY LLP
CERTIFICATE ISSUED ON 29/10/14

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM
5 KINGS COURT
WILLIE SNAITH ROAD
NEWMARKET
SUFFOLK
CB8 7SG

View Document

20/05/1420 May 2014 ANNUAL RETURN MADE UP TO 09/05/14

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 ANNUAL RETURN MADE UP TO 09/05/13

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 ANNUAL RETURN MADE UP TO 09/05/12

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, LLP MEMBER PHILIPPA THOMAS

View Document

11/07/1111 July 2011 LLP MEMBER APPOINTED MR JAMIE THOMAS CRAWLEY

View Document

11/07/1111 July 2011 LLP MEMBER APPOINTED MR MICHAEL JOHN BRINDLEY

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL THOMAS

View Document

17/05/1117 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL FRANKLIN THOMAS / 17/05/2011

View Document

17/05/1117 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIPPA ELLEN THOMAS / 17/05/2011

View Document

17/05/1117 May 2011 ANNUAL RETURN MADE UP TO 09/05/11

View Document

29/03/1129 March 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 LLP ANNUAL RETURN ACCEPTED ON 09/05/10

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: BEECH HOUSE KENNETT PARK, MOULTON ROAD KENNETT, NEWMARKET SUFFOLK CB8 8QT

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 09/05/09

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 09/05/08

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 ANNUAL RETURN MADE UP TO 09/05/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 162 HIGH STREET NEWMARKET SUFFOLK CB8 7DL

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 09/05/06

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 ANNUAL RETURN MADE UP TO 09/05/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/09/049 September 2004 ANNUAL RETURN MADE UP TO 29/05/04

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/06/0316 June 2003 ANNUAL RETURN MADE UP TO 29/05/03

View Document

15/01/0315 January 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

29/05/0229 May 2002 INCORPORATION DOCUMENT CERTIFICATE OF 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