MT2 DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1324 October 2013 APPLICATION FOR STRIKING-OFF

View Document

23/07/1323 July 2013 PREVEXT FROM 31/10/2012 TO 30/04/2013

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE THOMAS CORBEN / 01/01/2012

View Document

16/11/1216 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/091 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN RUDLAND / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILSON CORBEN / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE THOMAS CORBEN / 01/11/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/08 FROM: GISTERED OFFICE CHANGED ON 02/05/2008 FROM ASHBY HOUSE, 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

12/02/0812 February 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS; AMEND

View Document

14/01/0814 January 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/06/075 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 � IC 99/66 17/05/04 � SR 33@1=33

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/07/0420 July 2004 CONTRACT AUTHORISATION 17/05/04

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/05/0318 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

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