M-TECH DATA LIMITED

Company Documents

DateDescription
17/10/1317 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
UNITS 14-17 AGECROFT ENTERPRISE
PARK SHEARER WAY
MANCHESTER
GREATER MANCHESTER
M27 8UW

View Document

30/08/1230 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

30/08/1230 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/1230 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

31/08/1031 August 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAWRENCE LICHTENSTEIN / 31/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD LAWTON / 31/08/2010

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/09/094 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/05/0816 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

31/03/0631 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/0518 November 2005 � IC 99000/66000 23/09/05 � SR 33000@1=33000

View Document

06/10/056 October 2005 33000 SHARES �1 PURCHSD 23/09/05

View Document

06/10/056 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: BANK HOUSE 266/8 CHAPEL STREET SALFORD MANCHESTER M3 5JZ

View Document

17/09/0117 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99

View Document

04/10/994 October 1999 ADOPT MEM AND ARTS 24/09/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98

View Document

05/02/995 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS; AMEND

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

19/03/9719 March 1997 NC INC ALREADY ADJUSTED 30/11/96

View Document

19/03/9719 March 1997 � NC 10000/250000 30/11

View Document

04/09/964 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

03/04/963 April 1996 REGISTERED OFFICE CHANGED ON 03/04/96 FROM: FIRST FLOOR 63 OLD STREET ASHTON UNDER LYNE OL6 6BD

View Document

03/10/953 October 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 NC INC ALREADY ADJUSTED 17/12/94

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 � NC 1000/10000 17/12/

View Document

24/04/9524 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/943 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9425 November 1994 REGISTERED OFFICE CHANGED ON 25/11/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

25/11/9425 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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