MTECH TRADING LIMITED

Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

06/02/236 February 2023 Confirmation statement made on 2022-10-22 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Cessation of Lord Fahad Abraham as a person with significant control on 2022-08-27

View Document

27/09/2227 September 2022 Termination of appointment of Lord Fahad Abraham as a director on 2022-08-27

View Document

27/09/2227 September 2022 Appointment of Mr Cruz Agostinho Coutinho as a director on 2022-08-27

View Document

27/09/2227 September 2022 Notification of Cruz Agostinho Coutinho as a person with significant control on 2022-08-27

View Document

06/05/226 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

10/11/2110 November 2021 Change of details for Mr Lord Fahad Abraham as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Lord Fahad Abraham on 2021-11-10

View Document

30/10/2130 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/10/2126 October 2021 Appointment of Mr Lord Fahad Abraham as a director on 2021-10-26

View Document

26/10/2126 October 2021 Termination of appointment of Ahmed Fahad Choudhary as a director on 2021-10-26

View Document

22/10/2122 October 2021 Cessation of Ahmed Fahad Choudhary as a person with significant control on 2021-10-22

View Document

22/10/2122 October 2021 Notification of Lord Fahad Abraham as a person with significant control on 2021-10-22

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

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

View Document

20/10/2120 October 2021 Change of details for Lord Ahmed Fahad Choudhary as a person with significant control on 2021-10-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LORD AHMED FAHAD CHOUDHARY / 21/10/2019

View Document

21/10/1921 October 2019 CESSATION OF ZAIRE ARIF AS A PSC

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED FAHAD CHOUDHARY

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR ZAIRE ARIF

View Document

18/10/1918 October 2019 DISS REQUEST WITHDRAWN

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR LORD AHMED FAHAD CHOUDHARY

View Document

15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/192 October 2019 APPLICATION FOR STRIKING-OFF

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR ARIF ZAIRE / 20/07/2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAIRE ARIF / 01/01/2014

View Document

03/07/133 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information