MTC EUROPEAN BUSINESS AND CONSULTING LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/10/2520 October 2025 NewApplication to strike the company off the register

View Document

11/07/2511 July 2025 Micro company accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 4TH FLOOR 1 KNIGHTRIDER COURT LONDON EC4V 5BJ

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

08/04/208 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY CORNHILL SERVICES LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 DISS40 (DISS40(SOAD))

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN BERND BRANDHOFER

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

22/01/1422 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SERVICES LIMITED / 13/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Document

12/06/1212 June 2012 22/05/07 FULL LIST AMEND

View Document

12/06/1212 June 2012 22/05/08 FULL LIST AMEND

View Document

12/06/1212 June 2012 22/05/09 FULL LIST AMEND

View Document

01/06/121 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BERND BRANDHOFER / 22/05/2011

View Document

28/07/1128 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SERVICES LIMITED / 22/05/2010

View Document

28/07/1128 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/102 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

27/11/0927 November 2009 22/05/09 FULL LIST AMEND

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY UTE BRANDHOFER

View Document

16/09/0916 September 2009 SECRETARY APPOINTED CORNHILL SERVICES LIMITED

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW

View Document

05/06/095 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

22/05/0622 May 2006 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