MTEC BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/10/2122 October 2021 Registered office address changed from 1st Floor Trident 3 Styal Road Manchester M22 5XB England to Part First Floor (Right Wing),Dakota House Concord Business Park Threapwood Road Manchester M22 0RR on 2021-10-22

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD EWING

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 CESSATION OF MBSG LTD AS A PSC

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERIDIAN BUSINESS SUPPORT GROUP LIMITED

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

13/06/1913 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

13/06/1913 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

13/06/1913 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

13/06/1913 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055345000002

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR RICHARD EWING

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR DEREK SKELTON

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MITCHELL

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM ROBERTS HOUSE, MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4LP

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1526 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/09/145 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055345000002

View Document

14/08/1314 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1228 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1116 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE BARROWCLIFFE / 01/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE BARROWCLIFFE / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK VICTOR MITCHELL / 01/12/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 COMPANY NAME CHANGED M-TECH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/08/05

View Document

11/08/0511 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information