MTECH TRADING LIMITED
Company Documents
Date | Description |
---|---|
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
06/02/236 February 2023 | Registered office address changed from 609 Crown House Business Centre North Circular Road Lodnon NW10 7PN England to Flat 18 Waldegrave House Whitnell Way London SW15 6DB on 2023-02-06 |
06/02/236 February 2023 | Confirmation statement made on 2022-10-22 with updates |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | Cessation of Lord Fahad Abraham as a person with significant control on 2022-08-27 |
27/09/2227 September 2022 | Termination of appointment of Lord Fahad Abraham as a director on 2022-08-27 |
27/09/2227 September 2022 | Appointment of Mr Cruz Agostinho Coutinho as a director on 2022-08-27 |
27/09/2227 September 2022 | Notification of Cruz Agostinho Coutinho as a person with significant control on 2022-08-27 |
06/05/226 May 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Registered office address changed from 18-22 Stoney Lane Yardley Birmingham West Midlands B25 8YP United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 2021-11-10 |
10/11/2110 November 2021 | Change of details for Mr Lord Fahad Abraham as a person with significant control on 2021-11-10 |
10/11/2110 November 2021 | Director's details changed for Mr Lord Fahad Abraham on 2021-11-10 |
30/10/2130 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
26/10/2126 October 2021 | Appointment of Mr Lord Fahad Abraham as a director on 2021-10-26 |
26/10/2126 October 2021 | Termination of appointment of Ahmed Fahad Choudhary as a director on 2021-10-26 |
22/10/2122 October 2021 | Cessation of Ahmed Fahad Choudhary as a person with significant control on 2021-10-22 |
22/10/2122 October 2021 | Notification of Lord Fahad Abraham as a person with significant control on 2021-10-22 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with updates |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
21/10/2121 October 2021 | Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP to 18-22 Stoney Lane Yardley Birmingham West Midlands B25 8YP on 2021-10-21 |
20/10/2120 October 2021 | Change of details for Lord Ahmed Fahad Choudhary as a person with significant control on 2021-10-20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
21/10/1921 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LORD AHMED FAHAD CHOUDHARY / 21/10/2019 |
21/10/1921 October 2019 | CESSATION OF ZAIRE ARIF AS A PSC |
21/10/1921 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED FAHAD CHOUDHARY |
18/10/1918 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ZAIRE ARIF |
18/10/1918 October 2019 | DISS REQUEST WITHDRAWN |
18/10/1918 October 2019 | DIRECTOR APPOINTED MR LORD AHMED FAHAD CHOUDHARY |
15/10/1915 October 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
02/10/192 October 2019 | APPLICATION FOR STRIKING-OFF |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ARIF ZAIRE / 20/07/2016 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
14/04/1614 April 2016 | PREVEXT FROM 31/07/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/07/1529 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
31/07/1431 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
31/07/1431 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAIRE ARIF / 01/01/2014 |
03/07/133 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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