MT SITE STAFF LIMITED

09644653
BROAD HOUSE 1 THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5BG

Documents

Documents
Date Category Description Pages
28 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
01 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 4 Buy now
28 Feb 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 4 Buy now
18 Sep 2020 officers Appointment of director (Mr Ross George Maunder Taylor) 2 Buy now
16 Sep 2020 officers Termination of appointment of director (Nicholas Bruce Maunder Taylor) 1 Buy now
16 Sep 2020 officers Change of particulars for director (Mr Bruce Roderick Maunder Taylor) 2 Buy now
16 Sep 2020 officers Change of particulars for director (Mr Nicholas Bruce Maunder Taylor) 2 Buy now
16 Sep 2020 officers Change of particulars for director (Mr Michael Harrison Maunder Taylor) 2 Buy now
16 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 accounts Annual Accounts 5 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 4 Buy now
13 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2018 accounts Annual Accounts 5 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Mar 2017 accounts Annual Accounts 6 Buy now
11 Jul 2016 annual-return Annual Return 7 Buy now
20 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2015 officers Change of particulars for director (Mr Michael Maunder Taylor) 2 Buy now
01 Jul 2015 officers Change of particulars for director (Mr Michael Maunder Taylor) 2 Buy now
17 Jun 2015 incorporation Incorporation Company 9 Buy now