MTF DIAMOND DRILLING AND CONTROLLED DEMOLITION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Termination of appointment of Ian Green as a director on 2025-01-21

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Appointment of Mr Daniel Peck as a director on 2023-12-10

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Appointment of Mr Ian Green as a director on 2022-01-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040841670002

View Document

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

View Accounts

28/01/2028 January 2020 CURRSHO FROM 31/08/2020 TO 30/06/2020

View Document

05/12/195 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

20/03/1920 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

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

View Accounts

13/03/1813 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MRS SOPHIE LYNNE BARKER

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

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

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

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

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/11/153 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

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

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/12/1417 December 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 COMPANY NAME CHANGED M25 CONTRACTING LIMITED CERTIFICATE ISSUED ON 02/10/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/10/1331 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HANNIGAN

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR DAVID HANNIGAN

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/11/125 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW COULSON

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM BRITANNIA HOUSE ROBERTS MEWS ORPINGTON KENT BR6 0JP UNITED KINGDOM

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 DIRECTOR APPOINTED MR SEAN SIDDONS

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

26/07/1226 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/10/1112 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 1160 HIGH ROAD LONDON N20 0RA

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW COULSON

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GAKHAR

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR MICHAEL JOHN MADDEN

View Document

14/10/1014 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAI GAKHAR / 05/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COULSON / 05/10/2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW COULSON / 05/10/2010

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COULSON / 05/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAI GAKHAR / 05/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW COULSON / 05/10/2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 1160 HIGH ROAD LONDON N20 0RA

View Document

06/06/066 June 2006 NC INC ALREADY ADJUSTED 02/05/06

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 37 MILLMARSH LANE ENFIELD MIDDLESEX EN3 7UY

View Document

18/05/0618 May 2006 £ NC 1000/100000 02/05

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 COMPANY NAME CHANGED M25 PLANT & SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 11/05/06

View Document

07/04/067 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 47 LONDON ROAD ENFIELD MIDDLESEX EN2 6DU

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 COMPANY NAME CHANGED M25 SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 10/10/01

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: CARRADINE HOUSE 237 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/08/01

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: THE STUDIO ST NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

05/10/005 October 2000 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