MT BUILDING AND MAINTENANCE LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Final Gazette dissolved following liquidation

View Document

20/06/2520 June 2025 Final Gazette dissolved following liquidation

View Document

20/03/2520 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/12/2416 December 2024 Liquidators' statement of receipts and payments to 2024-11-26

View Document

27/02/2427 February 2024 Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-27

View Document

05/12/235 December 2023 Registered office address changed from Flat 3, 99 Westgate Grantham NG31 6LE England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-12-05

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Statement of affairs

View Document

28/11/2328 November 2023 Appointment of a voluntary liquidator

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

30/07/2330 July 2023 Micro company accounts made up to 2021-10-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 4 DEXTER AVENUE GRANTHAM NG31 7EL ENGLAND

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 46 CHELMSFORD DRIVE GRANTHAM NG31 8PF UNITED KINGDOM

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/10/159 October 2015 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