MCT TRAINING LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Notification of Richie Investments Ltd as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Termination of appointment of Stephen David Bainton as a director on 2023-10-02

View Document

02/10/232 October 2023 Registered office address changed from 10 Corporation Road Newport NP19 0AR Wales to Cardiff Gate Malthouse Avenue Pontprennau Cardiff CF23 8RU on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Richie Investments Limited as a director on 2023-10-02

View Document

02/10/232 October 2023 Termination of appointment of Claire Michelle Bainton as a director on 2023-10-02

View Document

02/10/232 October 2023 Cessation of Claire-Michelle Bainton as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

29/11/2129 November 2021 Director's details changed for Mrs Claire Michelle Bainton on 2021-11-29

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

29/11/2129 November 2021 Change of details for Mrs Claire Michelle Bainton as a person with significant control on 2021-11-29

View Document

06/10/216 October 2021 Change of details for Mrs Claire Michelle Bainton as a person with significant control on 2017-04-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 10-12 CORPORATION ROAD NEWPORT GWENT NP19 0AR UNITED KINGDOM

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

28/06/1928 June 2019 COMPANY NAME CHANGED MOUNTAIN CELEBRATIONS TRAINING LIMITED CERTIFICATE ISSUED ON 28/06/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MICHELLE BAINTON / 20/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BAINTON / 20/04/2017

View Document

20/04/1720 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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