MTX TRADING LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/126 February 2012 APPLICATION FOR STRIKING-OFF

View Document

28/10/1128 October 2011 PREVSHO FROM 31/01/2011 TO 30/01/2011

View Document

08/02/118 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF JOSEPH MIMRAN / 26/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS JOSEPH MIMRAN

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: ASPINALL HOUSE FARM ASPINALL ROAD STANDISH WIGAN LANCASHIRE WN6 0YP UNITED KINGDOM

View Document

08/01/098 January 2009 DIRECTOR AND SECRETARY APPOINTED JOSEPH MIMRAN

View Document

08/01/098 January 2009 DIRECTOR RESIGNED WESLEY DAWBER

View Document

24/12/0824 December 2008 DIRECTOR RESIGNED JOSEPH MIMRAN

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/08 FROM: 5 GRASMERE STREET GATESHEAD TYNE & WEAR NE8 1TR

View Document

22/12/0822 December 2008 SECRETARY RESIGNED JOSEPH MIMRAN

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/08 FROM: ASPINALL HOUSE ASPINALL ROAD STANDISH WIGAN LANCASHIRE WN6 0YP

View Document

27/10/0827 October 2008 DIRECTOR AND SECRETARY RESIGNED ANDREW DAWBER

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: 5 GRASMERE STREET GATESHEAD TYNE AND WEAR NE8 1TR

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED WESLEY JAMES DAWBER

View Document

19/09/0819 September 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW JAMES DAWBER

View Document

10/09/0810 September 2008 Appointment Terminate, Director And Secretary Andrew James Dawber Logged Form

View Document

10/09/0810 September 2008 Appointment Terminate, Director And Secretary Paul Stuart Cope Logged Form

View Document

04/09/084 September 2008 DIRECTOR RESIGNED WESLEY DAWBER

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: ASPINALL HOUSE FARM, ASPINALL ROAD, STANDISH WIGAN LANCASHIRE WN6 0YP

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY APPOINTED JOSEPH MIMRAN

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW DAWBER

View Document

01/04/081 April 2008 DIRECTOR RESIGNED ANDREW DAWBER

View Document

01/04/081 April 2008 SECRETARY RESIGNED WESLEY DAWBER

View Document

18/01/0818 January 2008 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