M&T DESIGN SERVICES LTD

Company Documents

DateDescription
14/06/2414 June 2024 Return of final meeting in a members' voluntary winding up

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-07-01

View Document

13/12/2213 December 2022 Removal of liquidator by court order

View Document

13/12/2213 December 2022 Appointment of a voluntary liquidator

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Appointment of a voluntary liquidator

View Document

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

View Document

15/07/2115 July 2021 Declaration of solvency

View Document

15/07/2115 July 2021 Resolutions

View Document

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

View Accounts

02/03/202 March 2020 DIRECTOR APPOINTED MR MARK ANDREW PHILPOT

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW PHILPOT

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

12/12/1912 December 2019 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