MTBMS 2024 LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Purchase of own shares. |
18/11/2418 November 2024 | Resolutions |
17/11/2417 November 2024 | Resolutions |
17/11/2417 November 2024 | Resolutions |
14/11/2414 November 2024 | Appointment of a voluntary liquidator |
14/11/2414 November 2024 | Declaration of solvency |
14/11/2414 November 2024 | Registered office address changed from Incom House Waterside Trafford Park Manchester M17 1WD to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2024-11-14 |
13/11/2413 November 2024 | Cancellation of shares. Statement of capital on 2024-10-24 |
28/10/2428 October 2024 | Certificate of change of name |
04/10/244 October 2024 | Satisfaction of charge 1 in full |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-17 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 30/12/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MARY SHUTTLEWORTH / 18/02/2019 |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TOPPING / 31/01/2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
18/02/1918 February 2019 | APPOINTMENT TERMINATED, SECRETARY BARBARA SHUTTLEWORTH |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
07/10/187 October 2018 | 30/12/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
09/10/179 October 2017 | 30/12/16 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 30 December 2015 |
29/09/1629 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
11/02/1611 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM C/O TOPPING PARTNERSHIP 9TH FLOOR 8 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EJ |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/01/1420 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/01/1226 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/01/1117 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/03/101 March 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TOPPING / 16/01/2010 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/03/092 March 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/03/084 March 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/01/0719 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/02/069 February 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/07/059 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/0531 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/09/0414 September 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/09/0414 September 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/08/043 August 2004 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 |
28/05/0428 May 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
30/04/0330 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
23/01/0323 January 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
07/08/027 August 2002 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02 |
07/08/027 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
30/07/0230 July 2002 | STRIKE-OFF ACTION DISCONTINUED |
30/07/0230 July 2002 | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
19/07/0219 July 2002 | COMPANY NAME CHANGED FRENKEL TOPPING LITIGATION SUPPO RT LIMITED CERTIFICATE ISSUED ON 19/07/02 |
19/07/0219 July 2002 | SECRETARY RESIGNED |
19/07/0219 July 2002 | DIRECTOR RESIGNED |
19/07/0219 July 2002 | NEW DIRECTOR APPOINTED |
19/07/0219 July 2002 | REGISTERED OFFICE CHANGED ON 19/07/02 FROM: C/O TOPPING PARTNERSHIP, 9TH FLOOR, 8 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EJ |
17/07/0217 July 2002 | REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
17/07/0217 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/07/029 July 2002 | FIRST GAZETTE |
17/01/0117 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MTBMS 2024 LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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