THE MTL INSTRUMENTS GROUP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

14/02/2514 February 2025 Appointment of Ms Jayne Siobahn Meikle as a director on 2025-02-13

View Document

05/02/255 February 2025 Termination of appointment of Andrew Jackson as a director on 2025-01-31

View Document

31/07/2431 July 2024 Accounts for a small company made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

22/09/2322 September 2023 Amended accounts for a small company made up to 2022-12-31

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

17/02/2317 February 2023 Appointment of Mr Daniel Malcolm Quartey as a director on 2023-02-17

View Document

17/02/2317 February 2023 Termination of appointment of Paul Stephen Lewis as a director on 2023-02-17

View Document

08/02/238 February 2023 Director's details changed for Mr Andrew Jackson on 2023-02-08

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

16/07/2116 July 2021 Accounts for a small company made up to 2020-12-31

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR CYRIL GRANDJEAN

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 REDUCE ISSUED CAPITAL 02/05/2017

View Document

11/07/1711 July 2017 11/07/17 STATEMENT OF CAPITAL GBP 0.10

View Document

11/07/1711 July 2017 STATEMENT BY DIRECTORS

View Document

11/07/1711 July 2017 SOLVENCY STATEMENT DATED 02/05/17

View Document

05/07/175 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR PHILIPPE PATRICK ANDRÉ DELSAUT

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR SUZANNE KING-DANIELS

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR CYRIL GRANDJEAN

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRUNO LAWAREE

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED SUZANNE KING-DANIELS

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MAXWELL

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICKIE JOHNSON

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR GRANT GAWRONSKI

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED BRUNO LAWAREE

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIS MAXWELL / 01/05/2014

View Document

21/05/1421 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN REED

View Document

22/05/1322 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HORTON

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 AUDITOR'S RESIGNATION

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR. PAUL HORTON

View Document

11/06/1011 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICKIE LEE JOHNSON / 18/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT LAWRENCE GAWRONSKI / 18/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOYD REED / 18/05/2010

View Document

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR CURT ANDERSSON

View Document

15/12/0915 December 2009 SECRETARY APPOINTED MR TERRANCE VALENTINE HELZ

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM GREENHALGH

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM GREENHALGH

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MR PETER WILLIS MAXWELL

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM POWER COURT LUTON BEDS LU1 3JJ

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME PHILP

View Document

06/08/086 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR DONALD BOGLE

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE LAZENBY

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM COSTER

View Document

08/07/088 July 2008 RETURN MADE UP TO 18/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/084 June 2008 DIRECTOR APPOINTED CURT JOHN ANDERSSON

View Document

04/06/084 June 2008 DIRECTOR APPOINTED RICKIE LEE JOHNSON

View Document

04/06/084 June 2008 DIRECTOR APPOINTED JOHN BOYD REED

View Document

04/06/084 June 2008 DIRECTOR APPOINTED TERRANCE VALENTINE HELZ

View Document

04/06/084 June 2008 DIRECTOR APPOINTED GRANT LAWRENCE GAWRONSKI

View Document

09/05/089 May 2008 MEM & ARTS FOR RE-REG PLC TO PRIVATE

View Document

01/05/081 May 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/05/081 May 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/05/081 May 2008 REREG PLC TO PRI; RES02 PASS DATE:01/05/2008

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 18/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 18/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/0614 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/054 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 18/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/045 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 18/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

02/07/032 July 2003 RETURN MADE UP TO 18/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

24/04/0324 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0210 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 AUDITOR'S RESIGNATION

View Document

03/07/023 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 18/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 18/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/0113 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

17/11/0017 November 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/05/98

View Document

23/06/0023 June 2000 RETURN MADE UP TO 18/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/0019 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 18/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

17/04/9917 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 18/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/9721 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 ADOPT MEM AND ARTS 28/05/97

View Document

24/06/9724 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/05/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 18/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

07/05/977 May 1997 LISTING OF PARTICULARS

View Document

16/12/9616 December 1996 RE SHARES 26/11/96

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 18/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/968 June 1996 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/06/9522 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 18/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 18/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 18/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/9318 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 RETURN MADE UP TO 18/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/9214 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 18/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

25/06/9025 June 1990 RETURN MADE UP TO 18/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9012 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/09/8913 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/8921 June 1989 RETURN MADE UP TO 19/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/8919 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED

View Document

20/06/8820 June 1988 SHARES AGREEMENT OTC

View Document

06/06/886 June 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/8827 May 1988 WD 21/04/88 AD 21/03/88--------- PREMIUM £ SI [email protected]=49377 £ IC 1670621/1719998

View Document

04/05/884 May 1988 RETURN MADE UP TO 09/04/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 ALTER MEM AND ARTS 14/03/88

View Document

26/04/8826 April 1988 1653916.77 @ 0.01 29/02/88

View Document

26/04/8826 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

26/04/8826 April 1988 NC INC ALREADY ADJUSTED

View Document

26/04/8826 April 1988 CONSO

View Document

21/04/8821 April 1988 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/8823 March 1988 WD 16/02/88 AD 04/09/86--------- £ SI [email protected]=1275

View Document

23/03/8823 March 1988 WD 17/02/88 PD 21/01/86--------- £ SI 2@1

View Document

23/03/8823 March 1988 WD 17/02/88 AD 30/09/86--------- PREMIUM £ SI [email protected]=30 £ IC 16675/16705

View Document

23/03/8823 March 1988 WD 17/02/88 AD 29/05/86--------- PREMIUM £ SI [email protected] £ IC 16675/16675

View Document

23/03/8823 March 1988 WD 17/02/88 AD 09/05/86--------- PREMIUM £ SI [email protected]=144 £ IC 16531/16675

View Document

18/03/8818 March 1988 AUDITORS' STATEMENT

View Document

18/03/8818 March 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/03/8818 March 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/03/8818 March 1988 BALANCE SHEET

View Document

18/03/8818 March 1988 AUDITORS' REPORT

View Document

18/03/8818 March 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/03/8818 March 1988 REREGISTRATION PRI-PLC 290288

View Document

18/03/8818 March 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/02/8819 February 1988 NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/8724 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/8723 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/08/877 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

05/02/875 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/8623 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/08/866 August 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/12/85

View Document

14/12/8414 December 1984 CERTIFICATE OF INCORPORATION

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