MTS GLOBAL IMPORTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
| 18/02/2518 February 2025 | Registered office address changed from Mts House Suite 4 Belper Road Heaton Mersey Industrial Estate Stockport SK4 3QW to C/O Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2025-02-18 |
| 11/12/2411 December 2024 | Registered office address changed from Mts House, Suite 4 Belper Road Heaton Mersey Industrial Estate Stockport SK4 3QW England to Mts House Suite 4 Belper Road Heaton Mersey Industrial Estate Stockport SK4 3QW on 2024-12-11 |
| 11/12/2411 December 2024 | Appointment of a voluntary liquidator |
| 11/12/2411 December 2024 | Resolutions |
| 11/12/2411 December 2024 | Statement of affairs |
| 28/08/2428 August 2024 | Voluntary strike-off action has been suspended |
| 20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
| 12/08/2412 August 2024 | Termination of appointment of Asif Khan as a director on 2024-08-12 |
| 12/08/2412 August 2024 | Application to strike the company off the register |
| 28/01/2428 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
| 25/09/2325 September 2023 | Satisfaction of charge 089695800001 in full |
| 26/08/2326 August 2023 | Director's details changed for Mr Asif Khan on 2023-08-26 |
| 24/08/2324 August 2023 | Appointment of Mr Asif Khan as a director on 2023-01-31 |
| 11/08/2311 August 2023 | Change of details for Mr Shazada Saddique Ahmed as a person with significant control on 2023-08-10 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 06/01/236 January 2023 | Termination of appointment of Tasnim Ahmed as a secretary on 2022-03-31 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-11-21 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 21/11/2121 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/01/2130 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 01/01/211 January 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 11/01/2011 January 2020 | SECRETARY APPOINTED MRS TASNIM AHMED |
| 11/01/2011 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
| 28/12/1928 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 10/12/1910 December 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/12/2019 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
| 23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 44 HIGHER ARDWICK MANCHESTER M12 6DA ENGLAND |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 24/04/1824 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 089695800001 |
| 06/04/186 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAZADA AHMED |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 22/01/1722 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 06/04/166 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
| 06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAZADA SADDIQUE AHMED / 01/04/2015 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM UNIT 1, 92 BROUGHTON LANE MANCHESTER M71UF |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 09/04/159 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
| 26/09/1426 September 2014 | REGISTERED OFFICE CHANGED ON 26/09/2014 FROM UNIT 1, 53 BROUGHTON LANE MANCHESTER M89UE ENGLAND |
| 23/04/1423 April 2014 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 56 HILARY AVENUE CHEADLE SK8 3AF ENGLAND |
| 01/04/141 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MTS GLOBAL IMPORTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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