MASTERTECH MOT CENTRE LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Total exemption full accounts made up to 2024-10-30 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-30 |
28/02/2428 February 2024 | Confirmation statement made on 2024-01-10 with no updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-30 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-10 with no updates |
16/02/2316 February 2023 | Change of details for Mr Simon Craig Lennie as a person with significant control on 2023-02-16 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
19/02/2219 February 2022 | Confirmation statement made on 2022-01-10 with updates |
27/01/2227 January 2022 | Cessation of Christopher John Bailey as a person with significant control on 2021-12-04 |
29/11/2129 November 2021 | Termination of appointment of Christopher John Bailey as a director on 2021-10-15 |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
29/04/2029 April 2020 | 30/10/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
13/06/1913 June 2019 | 30/10/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
14/10/1814 October 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
13/02/1813 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/09/1715 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/06/1730 June 2017 | PREVSHO FROM 30/10/2016 TO 29/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 30 October 2015 |
30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 30 October 2014 |
18/06/1518 June 2015 | PREVSHO FROM 31/10/2014 TO 30/10/2014 |
21/10/1421 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BAILEY / 03/04/2014 |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 730 WINDMILL LANE WINDMILL LANE DENTON MANCHESTER M34 2FS ENGLAND |
01/10/131 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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