MT CONTRACTS LIMITED

05744912
63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF LE7 1NF

Documents

Documents
Date Category Description Pages
20 Jan 2015 gazette Gazette Dissolved Compulsory 1 Buy now
07 Oct 2014 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2014 annual-return Annual Return 6 Buy now
29 Jun 2013 accounts Annual Accounts 3 Buy now
24 Mar 2013 annual-return Annual Return 6 Buy now
18 Dec 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Apr 2012 annual-return Annual Return 6 Buy now
28 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Oct 2011 accounts Annual Accounts 7 Buy now
10 Apr 2011 annual-return Annual Return 6 Buy now
22 Sep 2010 accounts Annual Accounts 7 Buy now
29 Apr 2010 annual-return Annual Return 6 Buy now
29 Apr 2010 officers Change of particulars for director (Guy Leonard Thompson) 2 Buy now
29 Apr 2010 officers Change of particulars for director (Mark Anthony Thompson) 2 Buy now
29 Apr 2010 officers Change of particulars for corporate secretary (Mountseal Uk Limited) 2 Buy now
01 Oct 2009 accounts Annual Accounts 7 Buy now
23 Mar 2009 annual-return Return made up to 16/03/09; full list of members 4 Buy now
23 Dec 2008 accounts Annual Accounts 7 Buy now
08 May 2008 annual-return Return made up to 16/03/08; full list of members 4 Buy now
08 May 2008 address Location of register of members 1 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from 63 fosse way syston leicestershire LE7 1NF 1 Buy now
08 May 2008 address Location of debenture register 1 Buy now
15 Nov 2007 accounts Annual Accounts 7 Buy now
18 Apr 2007 annual-return Return made up to 16/03/07; full list of members 2 Buy now
18 Apr 2007 address Registered office changed on 18/04/07 from: 63 fosse way syston leicestershire LE7 1NF 1 Buy now
18 Apr 2007 address Location of debenture register 1 Buy now
18 Apr 2007 address Location of register of members 1 Buy now
15 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2006 officers New director appointed 1 Buy now
12 Apr 2006 officers New director appointed 1 Buy now
12 Apr 2006 capital Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 1 Buy now
30 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Mar 2006 officers New secretary appointed 2 Buy now
24 Mar 2006 address Registered office changed on 24/03/06 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
24 Mar 2006 officers Secretary resigned 1 Buy now
24 Mar 2006 officers Director resigned 1 Buy now
16 Mar 2006 incorporation Incorporation Company 16 Buy now