M & T FIRE CONTROL LTD
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved following liquidation |
24/12/2424 December 2024 | Final Gazette dissolved following liquidation |
24/09/2424 September 2024 | Return of final meeting in a creditors' voluntary winding up |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Appointment of a voluntary liquidator |
03/01/243 January 2024 | Statement of affairs |
03/01/243 January 2024 | Resolutions |
27/10/2327 October 2023 | Registered office address changed from 36 Brook Lane Galleywood Chelmsford CM2 8NL England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2023-10-27 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with updates |
13/09/2313 September 2023 | Termination of appointment of Antony Paul Donnelly as a director on 2023-09-08 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-07-31 |
16/01/2316 January 2023 | Registered office address changed from 27 st Cuthberts Street Bedford United Kingdom MK40 3JG United Kingdom to 36 Brook Lane Galleywood Chelmsford CM2 8NL on 2023-01-16 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-10 with no updates |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
17/12/2017 December 2020 | DIRECTOR APPOINTED MR JONATHAN LUKE COOPER |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
10/06/2010 June 2020 | 01/06/20 STATEMENT OF CAPITAL GBP 100 |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/07/1830 July 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT DONNELLY / 10/07/2018 |
27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEE DONNELLY / 10/07/2018 |
10/07/1810 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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