MTC LTD

Company Documents

DateDescription
23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/08/1522 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/12/1426 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/08/125 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/12/1110 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA ANNE MCGRATH / 03/08/2010

View Document

06/08/106 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP MCGRATH / 19/03/2009

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MCGRATH / 19/03/2009

View Document

20/03/0920 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP MCGRATH / 19/03/2009

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: GISTERED OFFICE CHANGED ON 20/03/2009 FROM 6 KINGS FARM AVENUE RICHMOND SURREY TW10 5AB

View Document

07/11/087 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MRS PHILIPPA ANNE MCGRATH

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR PHILIPPA MCGRATH

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/05/0612 May 2006 COMPANY NAME CHANGED MCGRATH TRANSPORT CONSULTANTS LI MITED CERTIFICATE ISSUED ON 12/05/06

View Document

01/09/051 September 2005 COMPANY NAME CHANGED AQUA IT LIMITED CERTIFICATE ISSUED ON 01/09/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/06/0013 June 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: G OFFICE CHANGED 12/06/00 24 HEATHSHOTT HOUSE FRIARS STILE ROAD RICHMOND SURREY TW10 6NT

View Document

12/06/0012 June 2000 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FIRST GAZETTE

View Document

07/09/987 September 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: G OFFICE CHANGED 13/08/98 19-20 GARLICK HILL LONDON EC4V 2AL

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 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