Advanced company searchLink opens in new window

MTT CONSULTING LIMITED

Company number 03948118

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 May 2017 4.68 Liquidators' statement of receipts and payments to 3 May 2017
20 Dec 2016 4.68 Liquidators' statement of receipts and payments to 3 November 2016
21 Jun 2016 4.68 Liquidators' statement of receipts and payments to 3 May 2016
07 Dec 2015 4.68 Liquidators' statement of receipts and payments to 3 November 2015
30 Sep 2015 AD01 Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
01 Sep 2015 4.68 Liquidators' statement of receipts and payments to 3 May 2015
16 Dec 2014 4.68 Liquidators' statement of receipts and payments to 3 November 2014
05 Jun 2014 4.68 Liquidators' statement of receipts and payments to 3 May 2014
02 Dec 2013 4.68 Liquidators' statement of receipts and payments to 3 November 2013
04 Jul 2013 4.68 Liquidators' statement of receipts and payments to 3 May 2013
04 Jul 2013 4.68 Liquidators' statement of receipts and payments to 3 November 2012
23 Aug 2012 TM01 Termination of appointment of Colin Lyall as a director
23 Aug 2012 TM01 Termination of appointment of Paul Mott as a director
24 May 2012 4.68 Liquidators' statement of receipts and payments to 3 May 2012
07 Dec 2011 4.68 Liquidators' statement of receipts and payments to 3 November 2011
07 Jun 2011 4.68 Liquidators' statement of receipts and payments to 3 May 2011
19 Nov 2010 4.68 Liquidators' statement of receipts and payments to 3 November 2010
25 Nov 2009 AD01 Registered office address changed from 9 Kingsway London WC2B 6XF on 25 November 2009
10 Nov 2009 4.20 Statement of affairs with form 4.19
10 Nov 2009 600 Appointment of a voluntary liquidator
10 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Apr 2009 363a Return made up to 15/03/09; full list of members
11 Mar 2009 288a Director appointed peter gibson