MTT CONVEXITY LIMITED
Company Documents
Date | Description |
---|---|
05/06/155 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
25/11/1425 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE SCOTT / 25/11/2014 |
06/06/146 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/05/1324 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES BOYD / 04/12/2012 |
09/11/129 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES BOYD / 09/11/2012 |
21/05/1221 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
17/02/1217 February 2012 | CURREXT FROM 31/05/2012 TO 30/06/2012 |
10/05/1110 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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