MTM ASSOCIATES LTD.

Company Documents

DateDescription
30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/149 July 2014 APPLICATION FOR STRIKING-OFF

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/12/1231 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS MURRAY / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: GRANGE COTTAGE, DAGGER ROAD TREALES PRESTON LANCASHIRE PR4 3UU

View Document

01/12/081 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 6 SQUIRRELS CHASE CLIFTON PRESTON LANCASHIRE PR4 0ZG

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: FAIRFIELD 2 ROWEN PARK BLACKBURN LANCASHIRE BB2 7BE

View Document

09/01/069 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/12/02

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/018 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9723 January 1997 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/01/9629 January 1996 COMPANY NAME CHANGED MIKE MURRAY (EUROFRAME) LIMITED CERTIFICATE ISSUED ON 30/01/96

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: TUDOR HOUSE OLDGATES DRIVE BLACKBURN BB2 5BV

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

11/12/9411 December 1994 SECRETARY RESIGNED

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9317 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

09/02/939 February 1993 COMPANY NAME CHANGED MIKE MURRAY (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 09/02/93

View Document

29/01/9329 January 1993 COMPANY NAME CHANGED PRITTLEOAK LIMITED CERTIFICATE ISSUED ON 01/02/93

View Document

28/01/9328 January 1993 ADOPT MEM AND ARTS 20/01/93

View Document

01/12/921 December 1992 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