MST FITNESS LTD

Company Documents

DateDescription
13/11/2413 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-13

View Document

25/07/2425 July 2024 Resolutions

View Document

25/07/2425 July 2024 Statement of affairs

View Document

25/07/2425 July 2024 Registered office address changed from 76 Church Street Lancaster LA1 1ET England to C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD on 2024-07-25

View Document

25/07/2425 July 2024 Appointment of a voluntary liquidator

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

05/04/245 April 2024 Compulsory strike-off action has been discontinued

View Document

05/04/245 April 2024 Compulsory strike-off action has been discontinued

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-03-30

View Document

27/03/2427 March 2024 Compulsory strike-off action has been suspended

View Document

27/03/2427 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-03-30

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

26/06/2326 June 2023 Change of details for Mr Shane Jerman as a person with significant control on 2023-06-15

View Document

26/06/2326 June 2023 Director's details changed for Mr Shane Jerman on 2023-06-15

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PEARSON

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY JOANNE PEARSON / 16/11/2017

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MISS ROSEMARY JOANNE PEARSON

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE JERMAN / 30/06/2017

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE JERMAN

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE JERMAN / 25/04/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE JERMAN / 25/04/2017

View Document

03/05/173 May 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM UNIT 5 WESTGATE MORECAMBE LANCASHIRE LA3 3LN ENGLAND

View Document

13/06/1613 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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