MTJE ENGINEERING LTD

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

18/12/2218 December 2022 Application to strike the company off the register

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

28/01/2228 January 2022 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-10-31

View Document

23/11/2123 November 2021 Director's details changed for Mr Michael Thomas James Edwards on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from 23 st Modans Ct Falkirk FK1 1AZ United Kingdom to Flat 4/2 9 Jackson Place Bearsden Glasgow G61 1RY on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Miss Katherine Lavon Leishman as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Dr Michael Thomas James Edwards as a person with significant control on 2021-11-23

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

23/10/2023 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/10/2020

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MISS KATHERINE LAVON LEISHMAN / 13/04/2018

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / DR MICHAEL THOMAS JAMES EDWARDS / 12/04/2018

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/01/1912 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 23 ST MODANS CT FLAKIRK FK1 1AZ UNITED KINGDOM

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS JAMES EDWARDS / 12/04/2017

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE LAVON LEISHMAN

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THOMAS JAMES EDWARDS

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS JAMES EDWARDS / 12/04/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS JAMES EDWARDS / 05/11/2018

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 7 HUNTLY GARDENS GLASGOW G12 9AS SCOTLAND

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1712 April 2017 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