MTA COMPUTING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Registered office address changed from 158 Abbotts Drive Stanford-Le-Hope Essex SS17 7BW to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2025-04-10 |
10/04/2510 April 2025 | Resolutions |
10/04/2510 April 2025 | Statement of affairs |
10/04/2510 April 2025 | Appointment of a voluntary liquidator |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
22/11/2322 November 2023 | Micro company accounts made up to 2022-03-31 |
14/11/2314 November 2023 | Compulsory strike-off action has been discontinued |
14/11/2314 November 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
03/04/233 April 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Micro company accounts made up to 2021-03-31 |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | Confirmation statement made on 2022-03-17 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
17/12/2117 December 2021 | Micro company accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/07/1311 July 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/08/1217 August 2012 | APPOINTMENT TERMINATED, DIRECTOR SARAH SCHOFIELD |
27/04/1227 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/06/1113 June 2011 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
13/06/1113 June 2011 | DIRECTOR APPOINTED MISS SARAH LOUISE SCHOFIELD |
17/03/1117 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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