M-TEC (SW) LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Final Gazette dissolved following liquidation |
| 31/10/2531 October 2025 New | Final Gazette dissolved following liquidation |
| 31/07/2531 July 2025 | Return of final meeting in a members' voluntary winding up |
| 24/06/2524 June 2025 | Liquidators' statement of receipts and payments to 2025-05-17 |
| 11/10/2411 October 2024 | Appointment of a voluntary liquidator |
| 11/10/2411 October 2024 | Removal of liquidator by court order |
| 02/08/242 August 2024 | Liquidators' statement of receipts and payments to 2024-05-17 |
| 07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 07/12/237 December 2023 | Total exemption full accounts made up to 2023-05-17 |
| 07/12/237 December 2023 | Previous accounting period shortened from 2024-03-31 to 2023-05-17 |
| 31/05/2331 May 2023 | Resolutions |
| 31/05/2331 May 2023 | Registered office address changed from Aspen Waite Chartered Accountants 15 Friarn Street Bridgwater Somerset TA6 3LH to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2023-05-31 |
| 31/05/2331 May 2023 | Appointment of a voluntary liquidator |
| 31/05/2331 May 2023 | Resolutions |
| 31/05/2331 May 2023 | Declaration of solvency |
| 17/05/2317 May 2023 | Annual accounts for year ending 17 May 2023 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/01/2327 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-01-09 with no updates |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
| 13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 23/12/1623 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/10/1613 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GWENDA MARSH / 12/10/2016 |
| 13/10/1613 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN IAN MARSH / 12/10/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/02/162 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/02/152 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN IAN MARSH / 04/02/2014 |
| 04/02/144 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / GWENDA MARSH / 04/02/2014 |
| 04/02/144 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GWENDA MARSH / 04/02/2014 |
| 22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/02/137 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
| 10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 07/02/127 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
| 15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/06/112 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 03/05/113 May 2011 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM COOPER HOUSE LOWER CHARLTON TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5QE |
| 04/02/114 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
| 08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/06/1014 June 2010 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MARSH |
| 17/03/1017 March 2010 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
| 20/01/1020 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
| 20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN MARSH / 20/01/2010 |
| 20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GWENDA MARSH / 20/01/2010 |
| 20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN IAN MARSH / 20/01/2010 |
| 24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 17/09/0917 September 2009 | DIRECTOR APPOINTED STEVEN JOHN MARSH |
| 08/04/098 April 2009 | VARYING SHARE RIGHTS AND NAMES |
| 19/01/0919 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
| 16/01/0916 January 2009 | APPOINTMENT TERMINATED DIRECTOR GARY MARSH |
| 01/12/081 December 2008 | APPOINTMENT TERMINATED DIRECTOR DOREEN MARSH |
| 03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 05/08/085 August 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
| 28/03/0828 March 2008 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 17 BELMONT LANSDWON ROAD BATH BANES BA1 5DZ |
| 16/06/0716 June 2007 | REGISTERED OFFICE CHANGED ON 16/06/07 FROM: OFFICE 15, HOLLY COURT 118 HIGH STREET MIDSOMER NORTON BATH BA3 2DL |
| 08/03/078 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 01/03/071 March 2007 | NEW DIRECTOR APPOINTED |
| 01/03/071 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/03/071 March 2007 | NEW DIRECTOR APPOINTED |
| 01/03/071 March 2007 | NEW DIRECTOR APPOINTED |
| 11/01/0711 January 2007 | DIRECTOR RESIGNED |
| 11/01/0711 January 2007 | SECRETARY RESIGNED |
| 10/01/0710 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of M-TEC (SW) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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