MTC LETTINGS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from Suite 4E the Old Foundry 55 Bath Street Walsall WS1 3BZ England to 10 Lower Thames Street London EC3R 6AF on 2025-07-22

View Document

22/07/2522 July 2025 NewAppointment of a liquidator

View Document

02/11/242 November 2024 Order of court to wind up

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

28/03/2328 March 2023 Registered office address changed from 9 Saxilby Road Sturton by Stow Lincoln LN1 2AA United Kingdom to Suite 4E the Old Foundry 55 Bath Street Walsall WS1 3BZ on 2023-03-28

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

04/01/234 January 2023 Termination of appointment of Jack Thomas Beecham Mcewan Cutmore as a director on 2022-07-29

View Document

04/01/234 January 2023 Cessation of Jack Thomas Beecham Mcewan Cutmore as a person with significant control on 2022-07-29

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/01/2117 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR JACK CUTMORE

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK CUTMORE

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/07/193 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 1

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

23/06/1923 June 2019 19/06/19 STATEMENT OF CAPITAL GBP 1

View Document

18/01/1918 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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