MTEC DISTRIBUTION LIMITED

Company Documents

DateDescription
18/05/1318 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/02/1318 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/10/1113 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2011

View Document

06/04/116 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2011

View Document

12/10/1012 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2010

View Document

05/10/095 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

05/10/095 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/10/095 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM
UNIT 10 GENTLEMENS FIELD
WESTMILL ROAD
WARE
HERTFORDSHIRE
SG12 0EF

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM CLARK

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/11/086 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/09/0812 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM:
RIVERSIDE HOUSE
14 PROSPECT PLACE
WELWYN
HERTFORDSHIRE AL6 9EN

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM:
CULPITT HOUSE
74-78 TOWN CENTRE
HATFIELD
HERTFORDSHIRE AL10 0TQ

View Document

24/08/0524 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/06/042 June 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

02/06/042 June 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

02/06/042 June 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM:
THE BRITANNIA SUITE,ST JAMES
BUILDINGS, 79 OXFORD STREET,
MANCHESTER, LANCASHIRE M1 6FR

View Document

30/09/9930 September 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/08/9924 August 1999 Incorporation

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