Advanced company searchLink opens in new window

M T G BUSINESS SERVICES LTD

Company number 06807113

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)
09 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
14 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
06 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
15 Dec 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
15 Dec 2010 AD01 Registered office address changed from Unit 11 Three Point Business Park Charles Lane Haslingden BB4 5EH United Kingdom on 15 December 2010
15 Dec 2010 AP01 Appointment of Mr Mark Thomas Gilligan as a director
15 Dec 2010 CERTNM Company name changed k d centre LTD\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-03-31
  • NM01 ‐ Change of name by resolution
15 Dec 2010 TM01 Termination of appointment of Mark Harrison as a director
15 Dec 2010 TM01 Termination of appointment of Roger Astin as a director
15 Dec 2010 TM02 Termination of appointment of Yvonne Sutcliffe as a secretary
13 May 2010 AA Accounts for a dormant company made up to 31 January 2010
01 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Mr Roger Christian Astin on 2 February 2010
09 Mar 2009 288a Secretary appointed yvonne ella sutcliffe
09 Mar 2009 225 Accounting reference date shortened from 28/02/2010 to 31/01/2010
02 Feb 2009 NEWINC Incorporation