MTC EUROPEAN BUSINESS AND CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | First Gazette notice for voluntary strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for voluntary strike-off |
| 20/10/2520 October 2025 New | Application to strike the company off the register |
| 11/07/2511 July 2025 | Micro company accounts made up to 2024-12-31 |
| 10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
| 29/08/2429 August 2024 | Micro company accounts made up to 2023-12-31 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
| 06/06/236 June 2023 | Micro company accounts made up to 2022-12-31 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 4TH FLOOR 1 KNIGHTRIDER COURT LONDON EC4V 5BJ |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
| 08/04/208 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
| 10/05/1910 May 2019 | APPOINTMENT TERMINATED, SECRETARY CORNHILL SERVICES LIMITED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 23/10/1823 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 12/09/1712 September 2017 | DISS40 (DISS40(SOAD)) |
| 11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN BERND BRANDHOFER |
| 15/08/1715 August 2017 | FIRST GAZETTE |
| 06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 25/05/1625 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 03/08/153 August 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 23/06/1423 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 22/01/1422 January 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SERVICES LIMITED / 13/12/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH |
| 28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 22/05/1322 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 12/06/1212 June 2012 | 22/05/07 FULL LIST AMEND |
| 12/06/1212 June 2012 | 22/05/08 FULL LIST AMEND |
| 12/06/1212 June 2012 | 22/05/09 FULL LIST AMEND |
| 01/06/121 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
| 10/04/1210 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 28/07/1128 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BERND BRANDHOFER / 22/05/2011 |
| 28/07/1128 July 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SERVICES LIMITED / 22/05/2010 |
| 28/07/1128 July 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
| 02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 02/07/102 July 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
| 27/11/0927 November 2009 | 22/05/09 FULL LIST AMEND |
| 05/11/095 November 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 16/09/0916 September 2009 | APPOINTMENT TERMINATED SECRETARY UTE BRANDHOFER |
| 16/09/0916 September 2009 | SECRETARY APPOINTED CORNHILL SERVICES LIMITED |
| 09/09/099 September 2009 | REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW |
| 05/06/095 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
| 28/08/0828 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
| 04/06/084 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
| 18/10/0718 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
| 21/06/0721 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
| 21/02/0721 February 2007 | DIRECTOR RESIGNED |
| 21/02/0721 February 2007 | SECRETARY RESIGNED |
| 21/02/0721 February 2007 | NEW SECRETARY APPOINTED |
| 21/02/0721 February 2007 | NEW DIRECTOR APPOINTED |
| 19/07/0619 July 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
| 22/05/0622 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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