MTECH RESOURCES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

09/11/239 November 2023 Director's details changed for Mr Brandon David John on 2022-05-05

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/03/2328 March 2023 Registered office address changed from 108 Eton Wick Road Eton Wick Windsor SL4 6JU England to 22 Burton Way Windsor SL4 4NJ on 2023-03-28

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

26/10/2226 October 2022 Amended micro company accounts made up to 2022-08-31

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/11/2112 November 2021 Termination of appointment of Mark Fitzgerald as a director on 2021-11-12

View Document

01/11/211 November 2021 Second filing of Confirmation Statement dated 2021-03-20

View Document

22/10/2122 October 2021 Director's details changed for Mr John David Brandon on 2021-10-21

View Document

22/10/2122 October 2021 Change of details for Mr Brandon David John as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Change of details for Mr John David Brandon as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Change of details for Mr Brandon David John as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Director's details changed for Mr Brandon David John on 2021-10-21

View Document

14/10/2114 October 2021 Appointment of Mr Mark Fitzgerald as a director on 2021-10-14

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/03/2120 March 2021 Confirmation statement made on 2021-03-20 with updates

View Document

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

13/10/2013 October 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/2013 August 2020 APPLICATION FOR STRIKING-OFF

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

07/05/207 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR MICHAEL JEREMY DAUNCEY

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

14/11/1714 November 2017 COMPANY NAME CHANGED MICROTECH RESOURCES LTD CERTIFICATE ISSUED ON 14/11/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

22/10/1522 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAUNCEY

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAUNCEY

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MRS JACQUELINE ELIZABETH DAUNCEY

View Document

22/08/1422 August 2014 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