MTM SHEDS AND DECKING LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/196 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 APPLICATION FOR STRIKING-OFF

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MALCOLM CLARK / 10/04/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR STUART MALCOLM CLARK / 10/04/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM PILGROVES BUNGALOW SOUTH BROOK LANE TOYS HILL EDENBRIDGE KENT TN8 6PA ENGLAND

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM C/O 71 STATION ROAD LINGFIELD RH7 6DZ ENGLAND

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY L & C COMPANY SECRETARIAL LIMITED

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM EASTBOURNE HOUSE, 2 SAXBYS LANE LINGFIELD SURREY RH7 6DN

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

13/11/1513 November 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/11/144 November 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/10/1331 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/10/1225 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/10/1112 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/09/1027 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / L & C COMPANY SECRETARIAL LIMITED / 01/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MALCOLM CLARK / 01/09/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/12/0718 December 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/09/0622 September 2006 £ NC 1000/2000 08/09/06

View Document

08/09/068 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information