MT STORAGE LTD
Company Documents
Date | Description |
---|---|
10/06/1410 June 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/04/1415 April 2014 | FIRST GAZETTE |
28/09/1328 September 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/07/132 July 2013 | FIRST GAZETTE |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/06/1225 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY MARIE WHITE / 03/09/2011 |
25/06/1225 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
25/06/1225 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MARIE WHITE / 03/09/2011 |
07/06/117 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/02/1116 February 2011 | PREVEXT FROM 31/05/2010 TO 30/06/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MARIE WHITE / 20/05/2010 |
07/06/107 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM PALMER / 20/05/2010 |
26/05/0926 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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