MTS GLOBAL IMPORTS LTD

Company Documents

DateDescription
04/11/254 November 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

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

View Document

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

View Document

11/12/2411 December 2024 Appointment of a voluntary liquidator

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024 Statement of affairs

View Document

28/08/2428 August 2024 Voluntary strike-off action has been suspended

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

12/08/2412 August 2024 Termination of appointment of Asif Khan as a director on 2024-08-12

View Document

12/08/2412 August 2024 Application to strike the company off the register

View Document

28/01/2428 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

25/09/2325 September 2023 Satisfaction of charge 089695800001 in full

View Document

26/08/2326 August 2023 Director's details changed for Mr Asif Khan on 2023-08-26

View Document

24/08/2324 August 2023 Appointment of Mr Asif Khan as a director on 2023-01-31

View Document

11/08/2311 August 2023 Change of details for Mr Shazada Saddique Ahmed as a person with significant control on 2023-08-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Termination of appointment of Tasnim Ahmed as a secretary on 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/01/2011 January 2020 SECRETARY APPOINTED MRS TASNIM AHMED

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

28/12/1928 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/12/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 44 HIGHER ARDWICK MANCHESTER M12 6DA ENGLAND

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089695800001

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAZADA AHMED

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAZADA SADDIQUE AHMED / 01/04/2015

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM UNIT 1, 92 BROUGHTON LANE MANCHESTER M71UF

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM UNIT 1, 53 BROUGHTON LANE MANCHESTER M89UE ENGLAND

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 56 HILARY AVENUE CHEADLE SK8 3AF ENGLAND

View Document

01/04/141 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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