Advanced company searchLink opens in new window

M.T.N. STRUCTURES LIMITED

Company number 04363719

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)
05 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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