Advanced company searchLink opens in new window

M-TEK ENGINEERING LIMITED

Company number 05902899

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)
08 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Nov 2015 AD01 Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham Nottinghamshire NG7 1TN United Kingdom to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 November 2015
27 Nov 2015 LIQ MISC OC Court order insolvency:co to remove/replace liquidator
27 Nov 2015 600 Appointment of a voluntary liquidator
27 Nov 2015 4.40 Notice of ceasing to act as a voluntary liquidator
27 Nov 2015 4.40 Notice of ceasing to act as a voluntary liquidator
27 Nov 2015 4.68 Liquidators' statement of receipts and payments to 22 October 2015
26 Jun 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
26 Jun 2015 4.40 Notice of ceasing to act as a voluntary liquidator
26 Jun 2015 600 Appointment of a voluntary liquidator
30 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Oct 2014 600 Appointment of a voluntary liquidator
30 Oct 2014 4.20 Statement of affairs with form 4.19
30 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-23
14 Oct 2014 AD01 Registered office address changed from 73 Tyler Street Sheffield South Yorkshire S9 1GL United Kingdom to 6 Castlebridge Office Village Castle Marina Road Nottingham Nottinghamshire NG7 1TN on 14 October 2014
23 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Aug 2013 AR01 Annual return made up to 10 August 2013
Statement of capital on 2013-08-27
  • GBP 2
26 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Nov 2012 AP03 Appointment of Miss Clare Michelle Meehan as a secretary
21 Sep 2012 AD03 Register(s) moved to registered inspection location
21 Sep 2012 AD02 Register inspection address has been changed
21 Sep 2012 CH01 Director's details changed for Martin John Hudson on 9 August 2012
21 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
21 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2