MTP SOFTWARE LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

17/11/2117 November 2021 Application to strike the company off the register

View Document

10/11/2110 November 2021 Director's details changed for Mrs Louise Poules on 2021-11-10

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

20/10/1520 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

02/03/142 March 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

04/10/134 October 2013 SECRETARY APPOINTED MRS LOUISE POULES

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL POULES

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR MICHAEL TREVOR POULES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/134 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 72 EASTFIELD LANE RINGWOOD HAMPSHIRE BH24 1UN

View Document

10/10/1210 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/08/1116 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TREVOR POULES / 12/08/2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POULES

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE POULES

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MRS LOUISE POULES

View Document

11/10/1011 October 2010 SECRETARY APPOINTED MICHAEL POULES

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: BANK COURT 12A MANOR ROAD VERWOOD DORSET BH31 6DY

View Document

16/08/0516 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/11/0328 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0330 August 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 SECRETARY RESIGNED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 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