MTC INSULATION SOLUTIONS LIMITED

Company Documents

DateDescription
12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM ROYSTON HOUSE 267 CRANMORE BOULEVARD SHIRLEY SOLIHULL WEST MIDLANDS B90 4QT

View Document

07/09/127 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/04/1212 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAREN

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GITTINS

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED ANTHONY GITTINS

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED ANTHONY GITTINS

View Document

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

View Document

26/04/1126 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/04/1028 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

22/04/0922 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAREN / 22/06/2007

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

17/05/0517 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: G OFFICE CHANGED 29/09/04 UNIT 1 HOUNDSFIELD LANE INDUSTRIAL ESTATE HOUNDSFIELD LANE WYTHALL BIRMINGHAM WEST MIDLANDS B47 5QR

View Document

04/05/044 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

15/01/0415 January 2004 SHARES AGREEMENT OTC

View Document

05/01/045 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/01/04

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: G OFFICE CHANGED 03/12/03 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW

View Document

12/11/0312 November 2003 � NC 1000/100000 16/10/03

View Document

12/11/0312 November 2003 NC INC ALREADY ADJUSTED 16/10/03

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 COMPANY NAME CHANGED PIERS GREEN LIMITED CERTIFICATE ISSUED ON 21/10/03

View Document

09/04/039 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information