- Company Overview for MTM SPORTS LIMITED (05086052)
- Filing history for MTM SPORTS LIMITED (05086052)
- People for MTM SPORTS LIMITED (05086052)
- More for MTM SPORTS LIMITED (05086052)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 May 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 May 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
21 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
25 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Dec 2010 | AD01 | Registered office address changed from 315 Bordesley Green East Stechford Birmingham B33 8QF United Kingdom on 7 December 2010 | |
27 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Matthew Thomas Macklin on 26 March 2010 | |
26 Jul 2010 | AD01 | Registered office address changed from 19 Heath Road Solihull West Midlands B91 2RH on 26 July 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jun 2009 | 363a | Return made up to 26/03/09; full list of members | |
30 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off |