MTA MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/2115 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM AEROWORKS 5 ADAIR STREET MANCHESTER M1 2NQ ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MTA SOLICITORS LLP

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY DAVID GREEN

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

12/08/1612 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 1ST FLOOR 5 NEW YORK STREET MANCHESTER M1 4JB

View Document

20/07/1520 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 3RD FLOOR 5 NEW YORK STREET MANCHESTER M1 4JB

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/08/1414 August 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/06/1228 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GREEN / 31/08/2011

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TAYLOR / 01/07/2011

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GREEN / 31/08/2011

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

16/09/1116 September 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/08/1025 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 04/03/10 STATEMENT OF CAPITAL GBP 100

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX UK

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MICHAEL TAYLOR

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY APPOINTED DAVID ROBERT GREEN

View Document

11/06/0811 June 2008 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