MTC-PARTNERSHIP LLP

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

29/02/2429 February 2024 Application to strike the limited liability partnership off the register

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM YORK HOUSE YORK HOUSE 25 WENTWORTH AVENUE ELMESTHORPE LEICESTERSHIRE LE9 7NG ENGLAND

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, LLP MEMBER KEVIN MCMAHON

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, LLP MEMBER MARY MCMAHON

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 ANNUAL RETURN MADE UP TO 24/05/16

View Document

26/05/1626 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT HYDE / 18/04/2016

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM YORK HOUSE 24 OLYMPIC WAY HINCKLEY LEICESTERSHIRE LE10 1ES

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 ANNUAL RETURN MADE UP TO 24/05/15

View Document

16/04/1516 April 2015 LLP MEMBER APPOINTED MRS MARY MCMAHON

View Document

15/04/1515 April 2015 LLP MEMBER APPOINTED MRS JANICE KATHLEEN HYDE

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT HYDE / 27/09/2013

View Document

30/05/1430 May 2014 ANNUAL RETURN MADE UP TO 24/05/14

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM YORK HOUSE 1 PECKLETON VIEW DESFORD LEICESTER LEICESTERSHIRE LE9 9QF ENGLAND

View Document

03/08/133 August 2013 ANNUAL RETURN MADE UP TO 24/05/13

View Document

14/01/1314 January 2013 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 ANNUAL RETURN MADE UP TO 24/05/12

View Document

24/05/1124 May 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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