- Company Overview for MTAC EUROPE LIMITED (05407449)
- Filing history for MTAC EUROPE LIMITED (05407449)
- People for MTAC EUROPE LIMITED (05407449)
- Insolvency for MTAC EUROPE LIMITED (05407449)
- More for MTAC EUROPE LIMITED (05407449)
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 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
04 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Oct 2015 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 | |
16 Oct 2015 | AD01 | Registered office address changed from 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR to 2 Axon Commerce Road Lynch Wood Peterborough Cambs PE2 6LR on 16 October 2015 | |
12 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2015 | 4.70 | Declaration of solvency | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Greenstones Corporate Services Limited as a director on 11 September 2015 | |
11 Sep 2015 | CH01 | Director's details changed for Mr Kevin Paul Rickard on 11 September 2015 | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
18 Dec 2012 | CH01 | Director's details changed for Mr Kevin Paul Rickard on 11 December 2012 | |
18 Dec 2012 | CH01 | Director's details changed for Mrs Chai Qi Rickard on 11 December 2012 | |
18 Dec 2012 | CH03 | Secretary's details changed for Chai Qi Rickard on 11 December 2012 | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AP01 | Appointment of Mrs Chai Qi Rickard as a director |