Advanced company searchLink opens in new window

MT SOLUTIONS LIMITED

Company number 05682116

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)
30 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
Statement of capital on 2010-01-29
  • GBP 10
29 Jan 2010 CH01 Director's details changed for Mrs Sarah Maitland-Titterton on 4 January 2010
29 Jan 2010 CH01 Director's details changed for Mr Rupert Seymour Avlin Leslie Maitland-Titterton on 4 January 2010
26 Jan 2010 CH01 Director's details changed for Rupert Maitland-Titterton on 4 January 2010
26 Jan 2010 CH01 Director's details changed for Sarah Maitland-Titterton on 4 January 2010
26 Jan 2010 CH03 Secretary's details changed for Mr Rupert Seymour Avlin Leslie Maitland-Titterton on 4 January 2010
26 Jan 2010 CH03 Secretary's details changed for Mr Rupert Seymour Avlin Leslie Maitland-Titterton on 4 January 2010
22 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Feb 2009 363a Return made up to 20/01/09; full list of members
04 Feb 2009 288c Secretary's Change of Particulars / rupert haitland-titterton / 01/01/2009 / Title was: , now: mr; Surname was: haitland-titterton, now: maitland-titterton; HouseName/Number was: , now: pump house; Street was: pump house, now: new street; Area was: , now: stratfield saye
24 Sep 2008 288b Appointment Terminated Secretary sarah maitland-titterton
24 Sep 2008 288a Secretary appointed rupert seymour avlin leslie haitland-titterton
11 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Apr 2008 363a Return made up to 20/01/08; full list of members
14 Apr 2008 287 Registered office changed on 14/04/2008 from pump house new street stratfield saye nr reading berkshire RG7 2EN
18 Jan 2008 AA Total exemption small company accounts made up to 31 December 2006
13 Mar 2007 363s Return made up to 20/01/07; full list of members
20 Mar 2006 225 Accounting reference date shortened from 31/01/07 to 31/12/06
09 Mar 2006 287 Registered office changed on 09/03/06 from: willow end, 43 lambs row lychpit basingstoke RG24 8SL
30 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution