M-TEC STORAGE LIMITED

Company Documents

DateDescription
14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM
1 SANDAL HALL CLOSE
WAKEFIELD
WEST YORKSHIRE
WF2 6ER
ENGLAND

View Document

25/12/1525 December 2015 REGISTERED OFFICE CHANGED ON 25/12/2015 FROM
89 JACOBS WELL LANE
WAKEFIELD
WEST YORKSHIRE
WF1 3PB

View Document

21/12/1521 December 2015 COMPANY NAME CHANGED M-TEC CARS LIMITED
CERTIFICATE ISSUED ON 21/12/15

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/04/1416 April 2014 COMPANY NAME CHANGED WMM HEALTHCARE LIMITED
CERTIFICATE ISSUED ON 16/04/14

View Document

05/03/145 March 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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