MST (UK) LIMITED

Company Documents

DateDescription
10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1524 April 2015 DECLARATION OF SOLVENCY

View Document

24/04/1524 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM
UNITS 4C AND 4D PARK ROAD
SOUTH INDUSTRIAL ESTATE
CONSETT
COUNTY DURHAM
DH8 5PU

View Document

02/04/152 April 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

25/03/1525 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

22/03/1222 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR KEVIN ROSS

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN CHURCH

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR KEVIN CHRISTOPHER CHURCH

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROSS

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH GUENTHER ROLF OSCAR MATZEN / 19/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GISELA MATZEN / 19/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROSS / 19/03/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

15/12/0115 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: G OFFICE CHANGED 13/08/01 SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 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