MARKET TRANSFORMATIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/05/153 May 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 |
19/02/1519 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/12/1431 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 |
25/01/1425 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
27/12/1327 December 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 |
05/03/135 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/10/1222 October 2012 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM MERCANTILE CHAMBERS 2ND FLOOR 53 BOTHWELL STREET GLASGOW G2 6TS SCOTLAND |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/01/1229 January 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/09/118 September 2011 | NC INC ALREADY ADJUSTED 30/01/2009 |
08/09/118 September 2011 | 26/01/09 STATEMENT OF CAPITAL GBP 1500 |
08/09/118 September 2011 | 30/01/09 STATEMENT OF CAPITAL GBP 1500 |
18/07/1118 July 2011 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM FIRST FLOOR GEORGE HOUSE 36 HANOVER STREET GLASGOW G1 2AD |
04/03/114 March 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
24/01/1124 January 2011 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SANDFORD |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/12/104 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/02/1015 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MICHAEL SANDFORD / 14/02/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE BEATTIE / 14/02/2010 |
05/01/105 January 2010 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
27/11/0927 November 2009 | 31/01/09 TOTAL EXEMPTION FULL |
20/10/0920 October 2009 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 1 STATION LOAN BALERNO EDINBURGH MIDLOTHIAN EH14 7AW |
06/02/096 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
08/05/088 May 2008 | REGISTERED OFFICE CHANGED ON 08/05/08 FROM: THE PENTAGON CENTRE 36 WASHINGTON STREET GLASGOW G3 8AZ |
31/03/0831 March 2008 | DIRECTOR APPOINTED TIMOTHY JOHN MICHAEL SANDFORD |
31/03/0831 March 2008 | DIRECTOR APPOINTED KENNETH GEORGE BEATTIE |
31/03/0831 March 2008 | DIRECTOR AND SECRETARY APPOINTED BENNY PLACIDO |
14/02/0814 February 2008 | DIRECTOR RESIGNED |
14/02/0814 February 2008 | SECRETARY RESIGNED |
14/02/0814 February 2008 | DIRECTOR RESIGNED |
25/01/0825 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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