Advanced company searchLink opens in new window

MTC IMPORTS/EXPORTS LIMITED

Company number 04181368

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2015 AA Accounts for a dormant company made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
22 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
24 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
13 Aug 2011 TM02 Termination of appointment of James Malinzi as a secretary
06 May 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
06 May 2011 CH01 Director's details changed for Jamal Emil Malinzi on 31 March 2011
29 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Apr 2011 AD01 Registered office address changed from Millenium Business Centre Unit 3 Humber Road Staples Corner London NW2 6DW on 29 April 2011
29 Apr 2011 AP03 Appointment of Mr James Malinzi as a secretary
19 Mar 2010 TM01 Termination of appointment of James Malinzi as a director
15 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
13 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Mar 2010 CH01 Director's details changed for James Emil Malinzi on 13 March 2010
13 Mar 2010 CH01 Director's details changed for Dioniz Emil Malinzi on 13 March 2010
13 Mar 2010 CH01 Director's details changed for Jamal Emil Malinzi on 13 March 2010
30 Jul 2009 287 Registered office changed on 30/07/2009 from 15 ranelagh road london N22 7TJ
28 Apr 2009 363a Return made up to 16/03/09; full list of members
08 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008