- Company Overview for MTN-I LIMITED (04063771)
- Filing history for MTN-I LIMITED (04063771)
- People for MTN-I LIMITED (04063771)
- Charges for MTN-I LIMITED (04063771)
- Insolvency for MTN-I LIMITED (04063771)
- More for MTN-I LIMITED (04063771)
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 Jun 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Mar 2024 | WU07 | Progress report in a winding up by the court | |
15 Feb 2024 | WU04 | Appointment of a liquidator | |
15 Feb 2024 | WU14 | Notice of removal of liquidator by court | |
31 Jan 2023 | AD01 | Registered office address changed from The Clock House Station Approach Marlow Bucks SL7 1NT England to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 31 January 2023 | |
31 Jan 2023 | WU04 | Appointment of a liquidator | |
03 Nov 2022 | COCOMP | Order of court to wind up | |
08 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
03 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Jun 2019 | PSC04 | Change of details for Mr Michael John David Tims as a person with significant control on 27 June 2019 | |
27 Jun 2019 | CH01 | Director's details changed for Michael John David Tims on 27 June 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to The Clock House Station Approach Marlow Bucks SL7 1NT on 18 February 2019 | |
13 Nov 2018 | AD01 | Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Bucks SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 13 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2018 | PSC04 | Change of details for Mr Michael John David Tims as a person with significant control on 18 September 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Michael John David Tims on 18 September 2018 | |
18 Sep 2018 | CH03 | Secretary's details changed for Mr Michael Desmond Tennyson Barley on 18 September 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
07 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
23 Aug 2017 | AD02 | Register inspection address has been changed from 117 Boxworth End Swavesey Cambridge Cambridgeshire CB24 4RA to 2 Meadow Way Melbourn Royston SG8 6EA |