- Company Overview for M-TEC LIMITED (02800217)
- Filing history for M-TEC LIMITED (02800217)
- People for M-TEC LIMITED (02800217)
- Charges for M-TEC LIMITED (02800217)
- More for M-TEC LIMITED (02800217)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
02 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
21 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
05 Oct 2022 | TM01 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
04 May 2022 | TM01 | Termination of appointment of Stuart Bell as a director on 30 April 2022 | |
21 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
17 Mar 2022 | AA01 | Current accounting period extended from 31 July 2022 to 30 September 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 | |
02 Sep 2021 | TM01 | Termination of appointment of Christopher Ivan Dilley as a director on 31 August 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Paul David Hughes as a director on 31 August 2021 | |
02 Sep 2021 | AP03 | Appointment of John Morrison as a secretary on 31 August 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Mark William Rice as a director on 31 August 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Stuart Bell as a director on 31 August 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr David Stuart Goode as a director on 31 August 2021 | |
02 Sep 2021 | AP01 | Appointment of Ms Barbara Gibbes as a director on 31 August 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from 34 Bidavon Industrial Estate, Waterloo Road Bidford-on-Avon Alcester B50 4JN England to 12 Charterhouse Square London EC1M 6AX on 2 September 2021 | |
12 Aug 2021 | PSC07 | Cessation of Paul David Hughes as a person with significant control on 12 August 2021 | |
12 Aug 2021 | PSC02 | Notification of Techsil Holdings Limited as a person with significant control on 12 August 2021 | |
29 Jun 2021 | MR04 | Satisfaction of charge 028002170003 in full | |
09 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
14 Dec 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
17 Nov 2020 | MR04 | Satisfaction of charge 028002170004 in full | |
11 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates |