MTD CONSULTANTS LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 SECRETARY APPOINTED MR ROBERT DEMPSTER

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR ROBERT DEMPSTER

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM UNIT 10; SUITE 6 23 EAGLE STREET CRAIGHALL BUSINESS PARK GLASGOW G4 9XA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 90 CARLIBAR AVENUE GLASGOW G13 4AW

View Document

01/04/141 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM FLAT 2/1 LOCHBURN GATE KELVIN QUAY MARYHILL GLASGOW G20 0SN UNITED KINGDOM

View Document

26/07/1226 July 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

13/07/1213 July 2012 FIRST GAZETTE

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 06/04/12 STATEMENT OF CAPITAL GBP 100

View Document

13/09/1113 September 2011 COMPANY NAME CHANGED RESOLUTE PROTECTION LTD. CERTIFICATE ISSUED ON 13/09/11

View Document

13/09/1113 September 2011 CHANGE OF NAME 05/09/2011

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MICHAEL GERALD DUNN

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

17/03/1117 March 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