MT COMPONENTS LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

08/06/188 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAI HUNG SUM

View Document

01/06/181 June 2018 CESSATION OF YUK LAN TANG AS A PSC

View Document

31/05/1831 May 2018 CESSATION OF MEI-PO FUNG AS A PSC

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, SECRETARY SIU KONG

View Document

09/05/189 May 2018 SECRETARY APPOINTED MR MIKE TANG

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / WAI HUNG SUM / 03/08/2015

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

02/09/142 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED WAI HUNG SUM

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR MEI FUNG

View Document

06/11/136 November 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DISS40 (DISS40(SOAD))

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

18/09/1218 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/09/123 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

07/11/117 November 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/11/1016 November 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

27/10/0927 October 2009 31/03/09 STATEMENT OF CAPITAL GBP 2000

View Document

27/10/0927 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 7-10 CHANDOS STREET LONDON W1M 9DQ

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/10/069 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 COMPANY NAME CHANGED VESTRON LIMITED CERTIFICATE ISSUED ON 27/04/04

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

08/09/038 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0320 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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