MTSS UK LIMITED

07924143
6-9 THE SQUARE STOCKLEY PARK UXBRIDGE UB11 1FW

Documents

Documents
Date Category Description Pages
18 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
02 May 2023 gazette Gazette Notice Voluntary 1 Buy now
20 Apr 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Feb 2023 accounts Annual Accounts 3 Buy now
24 Mar 2022 accounts Annual Accounts 3 Buy now
17 Feb 2022 accounts Annual Accounts 3 Buy now
17 Feb 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 accounts Annual Accounts 8 Buy now
19 May 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 gazette Gazette Notice Compulsory 1 Buy now
16 Dec 2019 accounts Annual Accounts 6 Buy now
01 Feb 2019 officers Termination of appointment of director (Stuart Ralph Poppleton) 1 Buy now
01 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 7 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 7 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jan 2017 accounts Annual Accounts 3 Buy now
03 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
08 Jul 2016 accounts Amended Accounts 13 Buy now
15 Feb 2016 annual-return Annual Return 4 Buy now
25 Jan 2016 accounts Amended Accounts 13 Buy now
23 Apr 2015 officers Appointment of director (Mr. Stuart Ralph Poppleton) 2 Buy now
23 Apr 2015 officers Termination of appointment of director (Paul Edward Tomlinson) 1 Buy now
01 Apr 2015 accounts Annual Accounts 2 Buy now
04 Feb 2015 annual-return Annual Return 4 Buy now
04 Feb 2015 officers Termination of appointment of secretary (Spiegel & Utrera Ltd) 1 Buy now
04 Feb 2015 officers Termination of appointment of secretary (Spiegel & Utrera Ltd) 1 Buy now
19 Nov 2014 accounts Annual Accounts 2 Buy now
19 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2014 annual-return Annual Return 4 Buy now
01 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jan 2014 accounts Annual Accounts 3 Buy now
21 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
21 May 2013 annual-return Annual Return 4 Buy now
21 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2013 officers Appointment of director (Mr Paul Edward Tomlinson) 2 Buy now
03 Apr 2013 annual-return Annual Return 3 Buy now
26 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Aug 2012 officers Appointment of corporate secretary (Spiegel & Utrera Ltd) 3 Buy now
07 Aug 2012 officers Termination of appointment of secretary (Incwise Company Secretaries Limited) 2 Buy now
07 Aug 2012 officers Appointment of director (Jehuda Erez Goldgraber) 3 Buy now
07 Aug 2012 officers Termination of appointment of director (Ayelet Goldgraber) 2 Buy now
25 Jan 2012 incorporation Incorporation Company 8 Buy now