M & T FIRE CONTROL LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved following liquidation

View Document

24/12/2424 December 2024 Final Gazette dissolved following liquidation

View Document

24/09/2424 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Appointment of a voluntary liquidator

View Document

03/01/243 January 2024 Statement of affairs

View Document

03/01/243 January 2024 Resolutions

View Document

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

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

13/09/2313 September 2023 Termination of appointment of Antony Paul Donnelly as a director on 2023-09-08

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR JONATHAN LUKE COOPER

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 100

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT DONNELLY / 10/07/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEE DONNELLY / 10/07/2018

View Document

10/07/1810 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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