- Company Overview for MTC IMPORTS/EXPORTS LIMITED (04181368)
- Filing history for MTC IMPORTS/EXPORTS LIMITED (04181368)
- People for MTC IMPORTS/EXPORTS LIMITED (04181368)
- More for MTC IMPORTS/EXPORTS LIMITED (04181368)
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
|
|
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 |