M&T DESIGN SERVICES LTD
Company Documents
Date | Description |
---|---|
14/06/2414 June 2024 | Return of final meeting in a members' voluntary winding up |
05/08/235 August 2023 | Liquidators' statement of receipts and payments to 2023-07-01 |
13/12/2213 December 2022 | Removal of liquidator by court order |
13/12/2213 December 2022 | Appointment of a voluntary liquidator |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Appointment of a voluntary liquidator |
15/07/2115 July 2021 | Registered office address changed from Cannon Place Cannon Street London EC4N 6AF England to C/O Hill Dickinson Llp No 1 st Pauls Square Merseyside Liverpool L3 9SJ on 2021-07-15 |
15/07/2115 July 2021 | Declaration of solvency |
15/07/2115 July 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/202 March 2020 | DIRECTOR APPOINTED MR MARK ANDREW PHILPOT |
02/03/202 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW PHILPOT |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
12/12/1912 December 2019 | 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