MT MOBILE TRUCK AND TRAILER REPAIRS LTD

Company Documents

DateDescription
13/08/2513 August 2025 Statement of affairs

View Document

13/08/2513 August 2025 Appointment of a voluntary liquidator

View Document

13/08/2513 August 2025 Resolutions

View Document

13/08/2513 August 2025 Registered office address changed from Unit 23 Faraday Road Britonwood Trading Estate Knowsley Industrial Park Kirkby Merseyside L33 7UT England to 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-08-13

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Director's details changed for Mr Stephen Campbell on 2023-12-13

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

12/01/2312 January 2023 Notification of Stephen Campbell as a person with significant control on 2023-01-01

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Appointment of Mr Stephen Campbell as a director on 2022-10-15

View Document

24/10/2224 October 2022 Cessation of Ellie Marie Campbell as a person with significant control on 2022-10-15

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

24/10/2224 October 2022 Termination of appointment of Ellie Marie Campbell as a director on 2022-10-15

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

14/03/2114 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/11/2015 November 2020 APPOINTMENT TERMINATED, DIRECTOR EMILY CAMPBELL

View Document

15/11/2015 November 2020 CESSATION OF EMILY CAMPBELL AS A PSC

View Document

15/11/2015 November 2020 DIRECTOR APPOINTED MR STEPHEN CAMPBELL

View Document

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

15/11/2015 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CAMPBELL

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

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

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMPBELL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM UNIT 8 NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7UY ENGLAND

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/04/1822 April 2018 DIRECTOR APPOINTED MR STEPHEN CAMPBELL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 277 LONGMOOR LANE LIVERPOOL L9 9BY ENGLAND

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

15/10/1715 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMPBELL

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY EMILY CAMPBELL

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 277 LONGMOOR LANE LONGMOOR LANE LIVERPOOL L9 9BY ENGLAND

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MS EMILY CAMPBELL

View Document

02/03/162 March 2016 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