MT PROPERTY SOLUTIONS T/A LOTHIAN LOCKS LTD

Company Documents

DateDescription
05/06/155 June 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

05/06/155 June 2015 PREVEXT FROM 31/03/2015 TO 31/05/2015

View Document

09/03/159 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 COMPANY NAME CHANGED MT PROPERTY SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 16/10/13

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW TAYLOR / 24/02/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE BERNADETTE TAYLOR / 24/02/2012

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM ST MARYS 1 MARINE ROAD DUNBAR EAST LOTHIAN EH42 1AR UNITED KINGDOM

View Document

18/04/1118 April 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

21/02/1121 February 2011 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