Advanced company searchLink opens in new window

MTAG COMPOSITES LIMITED

Company number 04383410

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)
13 May 2015 AD01 Registered office address changed from , Unit 4a Cowbridge Business Park, Cowbridge, Boston, Lincolnshire, PE22 7DJ to Coldham Road Industrial Estate Coldham Road Coningsby Lincoln Lincolnshire LN4 4SE on 13 May 2015
10 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 120,100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 MR01 Registration of charge 043834100003
08 Apr 2014 MR01 Registration of charge 043834100002
02 Apr 2014 MR01 Registration of charge 043834100001
19 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 120,100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
06 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2013 SH01 Statement of capital following an allotment of shares on 17 December 2012
  • GBP 120,100
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Oct 2012 AD01 Registered office address changed from , Riverside Cottage, Main Road Frithville, Boston, Lincolnshire, PE22 7DR on 5 October 2012
13 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
05 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
21 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Nicholas David Maltby on 27 February 2010
29 May 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Mar 2009 363a Return made up to 27/02/09; full list of members
27 Feb 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
22 Dec 2008 AA Accounts for a dormant company made up to 28 February 2008
23 Jun 2008 88(2) Ad 01/05/08-01/05/08\gbp si 2@1=2\gbp ic 2/4\