MATT INGLIS (MATERIALS TECHNOLOGY) LTD

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

28/12/2328 December 2023 Application to strike the company off the register

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-10-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

12/10/2212 October 2022 Appointment of William Tritschler Lynas as a director on 2022-06-09

View Document

12/10/2212 October 2022 Termination of appointment of Matthew Russell Inglis as a director on 2022-02-08

View Document

12/10/2212 October 2022 Appointment of Ms Carolyn Kennedy as a director on 2022-06-09

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM SUITE 4F INGRAM HOUSE 227 INGRAM STREET GLASGOW G1 1DA SCOTLAND

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 3RD FLOOR REGENT HOUSE 113 WEST REGENT STREET GLASGOW G2 2RU

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 121 MOFFAT STREET NEW GORBALS GLASGOW G5 0ND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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