MT BUILDING AND MAINTENANCE LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Final Gazette dissolved following liquidation |
20/06/2520 June 2025 | Final Gazette dissolved following liquidation |
20/03/2520 March 2025 | Return of final meeting in a creditors' voluntary winding up |
16/12/2416 December 2024 | Liquidators' statement of receipts and payments to 2024-11-26 |
27/02/2427 February 2024 | Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-27 |
05/12/235 December 2023 | Registered office address changed from Flat 3, 99 Westgate Grantham NG31 6LE England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-12-05 |
05/12/235 December 2023 | Resolutions |
05/12/235 December 2023 | Resolutions |
05/12/235 December 2023 | Statement of affairs |
28/11/2328 November 2023 | Appointment of a voluntary liquidator |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
30/07/2330 July 2023 | Micro company accounts made up to 2021-10-31 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Micro company accounts made up to 2020-10-31 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
09/01/199 January 2019 | DISS40 (DISS40(SOAD)) |
08/01/198 January 2019 | FIRST GAZETTE |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 4 DEXTER AVENUE GRANTHAM NG31 7EL ENGLAND |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
20/12/1620 December 2016 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 46 CHELMSFORD DRIVE GRANTHAM NG31 8PF UNITED KINGDOM |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/10/159 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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