MTI COMMODITIES (UK) LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

29/09/2029 September 2020 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

28/09/2028 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/09/2020

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/09/1916 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/08/189 August 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

04/01/184 January 2018 30/11/16 TOTAL EXEMPTION FULL

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/11/168 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

25/05/1625 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / BORIS BERSCHADER / 16/06/2015

View Document

16/06/1516 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/06/1412 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

13/11/1313 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/08/1321 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

05/09/125 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 DISS40 (DISS40(SOAD))

View Document

27/09/1127 September 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

18/04/1118 April 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BORIS BERSCHADER / 01/06/2008

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

01/10/021 October 2002 DELIVERY EXT'D 3 MTH 30/11/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

30/11/0130 November 2001 S366A DISP HOLDING AGM 03/11/01

View Document

03/10/013 October 2001 DELIVERY EXT'D 3 MTH 30/11/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

02/10/972 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

02/10/972 October 1997 EXEMPTION FROM APPOINTING AUDITORS 25/09/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/11/96

View Document

21/08/9621 August 1996 COMPANY NAME CHANGED INHOCO 511 LIMITED CERTIFICATE ISSUED ON 22/08/96

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 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