- Company Overview for MTM CORPORATE FINANCE LIMITED (04153078)
- Filing history for MTM CORPORATE FINANCE LIMITED (04153078)
- People for MTM CORPORATE FINANCE LIMITED (04153078)
- Charges for MTM CORPORATE FINANCE LIMITED (04153078)
- More for MTM CORPORATE FINANCE LIMITED (04153078)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 7 Burvale Court 13 Rickmansworth Road Watford WD18 0JQ on 30 April 2021 | |
06 Apr 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
09 Dec 2018 | AD02 | Register inspection address has been changed from C/O Mtm Capital Partners Limited 42 Brook Street London W1K 5DB United Kingdom to 7 Burvale Court Rickmansworth Road Watford Herts. WD18 0JQ | |
09 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 22 December 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Oct 2013 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London England WC1V 6AY England on 29 October 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | TM01 | Termination of appointment of Geoffrey Isaac as a director | |
01 Mar 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
29 Feb 2012 | CH01 | Director's details changed for Mr Geoffrey Nicholas Isaac on 31 December 2011 |