MTH MIDCO 1 LIMITED

Company Documents

DateDescription
22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/05/2428 May 2024 Removal of liquidator by court order

View Document

28/05/2428 May 2024 Appointment of a voluntary liquidator

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Statement of affairs

View Document

05/05/235 May 2023 Appointment of a voluntary liquidator

View Document

05/05/235 May 2023 Resolutions

View Document

02/05/232 May 2023 Registered office address changed from Clifton Heights Triangle West Bristol Avon BS8 1EJ to Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2023-05-02

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

01/12/221 December 2022 Termination of appointment of Neil Robert Graham as a director on 2022-11-18

View Document

14/10/2214 October 2022 Termination of appointment of Adrian Michael Yurkwich as a director on 2022-10-14

View Document

19/05/2219 May 2022 Director's details changed for Mr Jonathan Charles Graham on 2022-05-19

View Document

06/05/226 May 2022 Appointment of Mr Jonathan Charles Graham as a director on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Peter James Mitchell as a director on 2022-05-06

View Document

29/04/2229 April 2022 Termination of appointment of Alex Phillip Khan as a director on 2022-04-29

View Document

05/04/225 April 2022 Appointment of Mr Geoffrey Scott Russell as a director on 2022-03-28

View Document

30/03/2230 March 2022 Previous accounting period extended from 2021-07-31 to 2022-01-31

View Document

05/07/215 July 2021 Termination of appointment of Peter Victor Muwanguzi Kisenyi as a director on 2021-06-30

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR PETER VICTOR MUWANGUZI KISENYI

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

19/03/1919 March 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HUDSON

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUDSON / 01/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PHILLIP KHAN / 01/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MITCHELL / 01/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENEDICT WITHEY / 01/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL YURKWICH / 01/03/2018

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PIASECKI

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 5 FLEET PLACE LONDON EC4M 7RD UNITED KINGDOM

View Document

03/11/163 November 2016 DIRECTOR APPOINTED PETER MITCHELL

View Document

02/11/162 November 2016 SUB-DIVISION 22/09/16

View Document

01/11/161 November 2016 DIRECTOR APPOINTED ALEX KHAN

View Document

26/10/1626 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 383956.06

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED SIMON WITHEY

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED PAUL HUDSON

View Document

08/10/168 October 2016 ADOPT ARTICLES 22/09/2016

View Document

16/06/1616 June 2016 CURREXT FROM 30/06/2017 TO 31/07/2017

View Document

01/06/161 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information