Advanced company searchLink opens in new window

MT SECRETARIAL SERVICES LIMITED

Company number 04610997

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)
21 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Jun 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016
08 Apr 2016 4.70 Declaration of solvency
24 Mar 2016 AD01 Registered office address changed from 6 Garfield Road London SW11 5PN to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 24 March 2016
23 Mar 2016 600 Appointment of a voluntary liquidator
23 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
21 Feb 2016 AP03 Appointment of Mrs Madeleine Tse Young Sun as a secretary on 29 January 2016
21 Feb 2016 TM02 Termination of appointment of Clive Van Fen Tse Youngsun as a secretary on 29 January 2016
21 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
22 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
18 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
11 Mar 2014 AD01 Registered office address changed from 21 Tempo House 15 Falcon Road London SW11 2PH on 11 March 2014
20 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Feb 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Madeleine Tse Young Sun on 6 December 2009
02 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008