MTX CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

10/02/2510 February 2025 Full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Memorandum and Articles of Association

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/03/2421 March 2024 Director's details changed for Mr Adam Robertson on 2024-03-21

View Document

05/02/245 February 2024 Full accounts made up to 2023-08-31

View Document

20/10/2320 October 2023 Registration of charge 045223960005, created on 2023-10-17

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Particulars of variation of rights attached to shares

View Document

19/10/2319 October 2023 Particulars of variation of rights attached to shares

View Document

19/10/2319 October 2023 Particulars of variation of rights attached to shares

View Document

19/10/2319 October 2023 Particulars of variation of rights attached to shares

View Document

19/10/2319 October 2023 Particulars of variation of rights attached to shares

View Document

19/10/2319 October 2023 Change of share class name or designation

View Document

19/10/2319 October 2023 Change of share class name or designation

View Document

19/10/2319 October 2023 Change of share class name or designation

View Document

19/10/2319 October 2023 Change of share class name or designation

View Document

19/10/2319 October 2023 Change of share class name or designation

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/06/2322 June 2023 Change of details for Mtx Holdings Limited as a person with significant control on 2023-06-22

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-03-15 with updates

View Document

24/05/2324 May 2023 Second filing of Confirmation Statement dated 2016-08-30

View Document

20/01/2320 January 2023 Full accounts made up to 2022-08-31

View Document

16/11/2216 November 2022 Registration of charge 045223960003, created on 2022-11-11

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/12/2124 December 2021 Full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/12/2011 December 2020 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS HARTLEY / 01/01/2020

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045223960002

View Document

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

21/09/1821 September 2018 CESSATION OF DAVID JAMES HARTLEY AS A PSC

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MTX HOLDINGS LIMITED

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HARTLEY / 18/12/2017

View Document

18/12/1718 December 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES HARTLEY / 18/12/2017

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD HARTLEY / 18/12/2017

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR ADAM ROBERTSON

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR STEVEN THOMAS HARTLEY

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR DAVID MICHAEL PEACOCK

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR SCOTT MCCASKIE

View Document

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

07/09/167 September 2016 30/08/16 Statement of Capital gbp 1000.00

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM FAIRACRES HOUSE FAIRACRES ROAD HIGH LANE STOCKPORT SK6 8JQ

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

24/11/1524 November 2015 SUB-DIVISION 10/11/15

View Document

24/11/1524 November 2015 SUD-DIVISION 10/11/2015

View Document

14/09/1514 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

14/09/1514 September 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES HARTLEY / 25/10/2014

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HARTLEY / 25/10/2014

View Document

15/12/1415 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

09/09/149 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045223960001

View Document

19/11/1319 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

10/09/1310 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

12/09/1212 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1228 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/1115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

06/09/116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

13/09/1013 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD HARTLEY / 30/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HARTLEY / 30/08/2010

View Document

11/12/0911 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0314 June 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/08/03

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 14 BOLD STREET WARRINGTON WA1 1DL

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

12/09/0212 September 2002 S80A AUTH TO ALLOT SEC 03/09/02

View Document

12/09/0212 September 2002 S369(4) SHT NOTICE MEET 03/09/02

View Document

30/08/0230 August 2002 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