- Company Overview for M.T.N. STRUCTURES LIMITED (04363719)
- Filing history for M.T.N. STRUCTURES LIMITED (04363719)
- People for M.T.N. STRUCTURES LIMITED (04363719)
- Charges for M.T.N. STRUCTURES LIMITED (04363719)
- More for M.T.N. STRUCTURES LIMITED (04363719)
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 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
09 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Nov 2012 | AD01 | Registered office address changed from Unit 8 Parker Industrial Estate, Mansfield Road Derby DE21 4SZ United Kingdom on 16 November 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 May 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Mr Martin Nolan on 30 January 2011 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Mr Martin Nolan on 30 January 2010 | |
19 Apr 2010 | TM02 | Termination of appointment of Denise Nolan as a secretary | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
04 Dec 2008 | 287 | Registered office changed on 04/12/2008 from walnut farm main street burnaston derby DE65 6LG | |
11 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Feb 2008 | 363a | Return made up to 30/01/08; full list of members | |
06 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
16 Feb 2007 | 363s | Return made up to 30/01/07; full list of members |