- Company Overview for MTAG COMPOSITES LIMITED (04383410)
- Filing history for MTAG COMPOSITES LIMITED (04383410)
- People for MTAG COMPOSITES LIMITED (04383410)
- Charges for MTAG COMPOSITES LIMITED (04383410)
- Insolvency for MTAG COMPOSITES LIMITED (04383410)
- More for MTAG COMPOSITES LIMITED (04383410)
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
|
|
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
|
|
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
|
|
04 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 17 December 2012
|
|
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
|
|
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\ |