MTT TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

29/09/2129 September 2021 Termination of appointment of Geoffrey Mcfarland as a director on 2021-09-29

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

04/07/214 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY NORMA TANG

View Document

12/07/1712 July 2017 AUDITOR'S RESIGNATION

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

23/02/1723 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/08/1514 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

15/04/1415 April 2014 SECTION 519

View Document

10/04/1410 April 2014 SECT 519

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/02/1328 February 2013 AUDITOR'S RESIGNATION

View Document

06/02/136 February 2013 SECTION 519

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/11/1129 November 2011 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCLEAN

View Document

29/06/1129 June 2011 29/06/11 STATEMENT OF CAPITAL EUR 1

View Document

29/06/1129 June 2011 STATEMENT BY DIRECTORS

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON SCOTT

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TAYLOR

View Document

29/06/1129 June 2011 SOLVENCY STATEMENT DATED 29/06/11

View Document

29/06/1129 June 2011 REDUCE ISSUED CAPITAL 29/06/2011

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY IAN MCLEAN

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED ALLEN CHRISTOPHER GEORGE ROBERTS

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED BENJAMIN ROLLER TAYLOR

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED GEOFFREY MCFARLAND

View Document

14/04/1114 April 2011 SECRETARY APPOINTED NORMA SHAU YEE TANG

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM CRAVEN HOUSE ARUNDELL PLACE WEST STREET FARNHAM SURREY GU9 7EN

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR HANS IHDE

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN VICTOR CADELL / 30/06/2010

View Document

29/07/1029 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER FRANCIS SCOTT / 30/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD MCLEAN / 30/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERR HANS JOACHIM IHDE / 30/06/2010

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CADELL

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERMAN-RIBON / 30/06/2010

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERMAN-RIBON

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR HENNER SCHOENEBORN

View Document

19/01/0919 January 2009 AUDITOR'S RESIGNATION

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0819 July 2008 COMPANY NAME CHANGED M C P TOOLING TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 21/07/08

View Document

10/07/0810 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0810 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 22 MELTON STREET LONDON NW1 2BW

View Document

10/07/0810 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / HENNER SCHOENEBORN / 19/11/2007

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HOWARD

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 AUDITOR'S RESIGNATION

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 190 STRAND LONDON WC2R 1JN

View Document

11/07/0311 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/06/03; NO CHANGE OF MEMBERS

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 £ NC 5000000/0 14/12/00

View Document

29/01/0129 January 2001 NC INC ALREADY ADJUSTED 14/12/00

View Document

29/01/0129 January 2001 EUR NC 0/5000000 14/1

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: NO.2 CRANE COURT FLEET STREET LONDON EC4A 2BL

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 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