M-TECHNIC FABRICATIONS LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-02-11

View Document

22/03/2422 March 2024 Liquidators' statement of receipts and payments to 2024-02-11

View Document

13/12/2313 December 2023 Removal of liquidator by court order

View Document

13/12/2313 December 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-02-11

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD

View Document

11/03/2011 March 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/02/2020:LIQ. CASE NO.1

View Document

29/04/1929 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/02/2019:LIQ. CASE NO.1

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM C/O RSM RESTRUCTURING ADVISORY LLP 1 ST. JAMES GATE NEWCASTLE UPON TYNE NE1 4AD UNITED KINGDOM

View Document

27/02/1827 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/02/1827 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/02/1827 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 6A/6B THROCKLEY WAY MIDDLEFIELDS INDUSTRIAL ESTATE SOUTH SHIELDS NE34 0NU ENGLAND

View Document

20/12/1720 December 2017 PREVEXT FROM 30/04/2017 TO 31/08/2017

View Document

11/12/1711 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 10 BROOKLANDS WAY BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR NE35 9LZ ENGLAND

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK TURNBULL

View Document

20/05/1620 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 10 BROOKLANDS WAY BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR NE35 9LZ ENGLAND

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 20 MOOR LANE WHITBURN SUNDERLAND TYNE & WEAR SR6 7JT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED JOSH MARK TURNBULL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068860290002

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/0923 April 2009 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