Advanced company searchLink opens in new window

MTX CONTRACTS LIMITED

Company number 04522396

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)
12 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
27 Feb 2017 AP01 Appointment of Mr David Michael Peacock as a director on 1 September 2016
27 Feb 2017 AP01 Appointment of Mr Adam Robertson as a director on 1 September 2016
27 Feb 2017 AP01 Appointment of Mr Scott Mccaskie as a director on 1 September 2016
27 Feb 2017 AP01 Appointment of Mr Steven Thomas Hartley as a director on 1 September 2016
20 Feb 2017 AA Full accounts made up to 31 August 2016
07 Sep 2016 CS01 30/08/16 Statement of Capital gbp 1000.00
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/05/2023.
23 Mar 2016 AD01 Registered office address changed from Fairacres House Fairacres Road High Lane Stockport SK6 8JQ to Innovation House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd on 23 March 2016
16 Dec 2015 AA Accounts for a medium company made up to 31 August 2015
28 Nov 2015 SH08 Change of share class name or designation
24 Nov 2015 SH02 Sub-division of shares on 10 November 2015
24 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sud-division 10/11/2015
14 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
14 Sep 2015 CH01 Director's details changed for David James Hartley on 25 October 2014
14 Sep 2015 CH03 Secretary's details changed for David James Hartley on 25 October 2014
15 Dec 2014 AA Accounts for a small company made up to 31 August 2014
09 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
26 Nov 2013 MR01 Registration of charge 045223960001
19 Nov 2013 AA Accounts for a small company made up to 31 August 2013
10 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
12 Dec 2012 AA Accounts for a small company made up to 31 August 2012
12 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
28 Mar 2012 SH08 Change of share class name or designation
28 Mar 2012 CC04 Statement of company's objects
28 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association