MATT INGLIS (MATERIALS TECHNOLOGY) LTD
Company Documents
Date | Description |
---|---|
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
28/12/2328 December 2023 | Application to strike the company off the register |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
02/08/232 August 2023 | Micro company accounts made up to 2022-10-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-10-09 with no updates |
12/10/2212 October 2022 | Appointment of William Tritschler Lynas as a director on 2022-06-09 |
12/10/2212 October 2022 | Termination of appointment of Matthew Russell Inglis as a director on 2022-02-08 |
12/10/2212 October 2022 | Appointment of Ms Carolyn Kennedy as a director on 2022-06-09 |
18/11/2118 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
28/06/1728 June 2017 | REGISTERED OFFICE CHANGED ON 28/06/2017 FROM SUITE 4F INGRAM HOUSE 227 INGRAM STREET GLASGOW G1 1DA SCOTLAND |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
18/10/1618 October 2016 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 3RD FLOOR REGENT HOUSE 113 WEST REGENT STREET GLASGOW G2 2RU |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 121 MOFFAT STREET NEW GORBALS GLASGOW G5 0ND |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
09/10/139 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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