- Company Overview for M & TC LTD (02891653)
- Filing history for M & TC LTD (02891653)
- People for M & TC LTD (02891653)
- Charges for M & TC LTD (02891653)
- More for M & TC LTD (02891653)
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) |
---|---|---|---|
02 Mar 2021 | AP01 | Appointment of Mr Harjit Singh as a director on 1 March 2021 | |
21 Feb 2021 | TM01 | Termination of appointment of Mgoc Ltd as a director on 31 December 2020 | |
21 Feb 2021 | TM02 | Termination of appointment of Mgoc Ltd as a secretary on 31 December 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Dec 2019 | AP02 | Appointment of Manhattan Corporate Holdings and Investments as a director on 1 December 2019 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
21 Oct 2019 | PSC02 | Notification of Mgoc Ltd as a person with significant control on 1 January 2019 | |
18 Oct 2019 | PSC07 | Cessation of Manhattan Corporate Holdings & Investments Ltd as a person with significant control on 1 January 2019 | |
18 Oct 2019 | AP02 | Appointment of Mgoc Ltd as a director on 1 October 2019 | |
18 Oct 2019 | AP04 | Appointment of Mgoc Ltd as a secretary on 1 October 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from Manhattan House 4 Green Street Mayfair London W1K 6RG United Kingdom to 61 Bridge Street Kington HR5 3DJ on 19 June 2019 | |
14 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2019 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2019 | TM01 | Termination of appointment of Manhattan Corporate Holdings & Investments Ltd as a director on 12 March 2019 | |
13 Mar 2019 | TM02 | Termination of appointment of Manhattan Corporate Holdings & Investments Ltd as a secretary on 12 March 2019 | |
28 Dec 2018 | CS01 | Confirmation statement made on 28 December 2018 with updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Dec 2017 | PSC02 | Notification of Manhattan Corporate Holdings & Investments Ltd as a person with significant control on 1 January 2017 | |
29 Dec 2017 | PSC07 | Cessation of Annu Anil Raj Dhillon as a person with significant control on 27 January 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates |