MT ELECTRONICS LTD

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM 4TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRISON NGAN CHAN CHUNG

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAI HUNG SUM

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / WAI HUNG SUM / 03/08/2015

View Document

24/04/1524 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / YU SUM / 01/04/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / WAI HUNG SUM / 01/04/2013

View Document

29/05/1329 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET CAVENDISH LONDON W1G 9DQ

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/06/111 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / YU SUM / 01/04/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAI HUNG SUM / 01/04/2011

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/06/101 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: UNIT 19 GRAVELLY INDUSTRIAL ESTATE TYBURN ROAD BIRMINGHAM WEST MIDLANDS B24 8HZ

View Document

20/01/0320 January 2003 AUDITOR'S RESIGNATION

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 8 CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW

View Document

24/12/0224 December 2002 AUDITOR'S RESIGNATION

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/07/997 July 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: 11 FOXLEY GROVE GAINS PARK SHREWSBURY SHROPSHIRE

View Document

21/04/9821 April 1998 S252 DISP LAYING ACC 03/03/98

View Document

21/04/9821 April 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

21/04/9821 April 1998 S366A DISP HOLDING AGM 03/03/98

View Document

21/04/9821 April 1998 S386 DISP APP AUDS 03/03/98

View Document

09/12/979 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 COMPANY NAME CHANGED MEDA ELECTRONICS LTD CERTIFICATE ISSUED ON 01/05/97

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

03/04/973 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information