MT FUND MANAGEMENT LIMITED

Company Documents

DateDescription
29/03/1629 March 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/12/1529 December 2015 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

27/11/1427 November 2014 SECT 519 AUDITOR'S LETTER

View Document

23/05/1423 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM COOKE / 25/10/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM COOKE / 25/10/2013

View Document

22/05/1322 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID JOHN OGILVY / 22/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY WOOD / 22/05/2013

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK MCGOWAN

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 CORPORATE SECRETARY APPOINTED YEALAND ADMINISTRATION LIMITED

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY BAILLIE GIFFORD & CO

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR STEPHEN WILLIAM COOKE

View Document

06/06/126 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT BRIAN WILLIAMSON / 17/05/2011

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRADSHAW

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED DEREK SAMUEL MCGOWAN

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGHIE

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD GUSTAF BRADSHAW / 16/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA FRANCES BLAKE-ROBERTS / 15/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID JOHN OGILVY / 16/05/2010

View Document

10/06/1010 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAILLIE GIFFORD & CO / 16/05/2010

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA BLAKE-ROBERTS / 14/05/2009

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED LORD DAVID JOHN OGILVY

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED THOMAS RICHARD GUSTAF BRADSHAW

View Document

06/06/086 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

01/05/071 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/11/0322 November 2003 REGISTERED OFFICE CHANGED ON 22/11/03 FROM: 1 RUTLAND COURT EDINBURGH EH3 8EY

View Document

23/06/0323 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/09/0022 September 2000 COMPANY NAME CHANGED MT UNIT TRUST MANAGERS LIMITED CERTIFICATE ISSUED ON 25/09/00

View Document

12/06/0012 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/009 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/985 August 1998 AUDITOR'S RESIGNATION

View Document

15/06/9815 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/06/96

View Document

03/07/963 July 1996 £ NC 50000/136000 18/06/96

View Document

03/07/963 July 1996 NC INC ALREADY ADJUSTED 18/06/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9512 September 1995 ALTER MEM AND ARTS 24/08/95

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/06/958 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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