- Company Overview for MTX CONTRACTS LIMITED (04522396)
- Filing history for MTX CONTRACTS LIMITED (04522396)
- People for MTX CONTRACTS LIMITED (04522396)
- Charges for MTX CONTRACTS LIMITED (04522396)
- More for MTX CONTRACTS LIMITED (04522396)
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) |
---|---|---|---|
18 Dec 2017 | CH03 | Secretary's details changed for David James Hartley on 18 December 2017 | |
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
|
|
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
|
|
14 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
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
|
|
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
|
|
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 |