- Company Overview for MTM PROPERTIES LIMITED (06905092)
- Filing history for MTM PROPERTIES LIMITED (06905092)
- People for MTM PROPERTIES LIMITED (06905092)
- Insolvency for MTM PROPERTIES LIMITED (06905092)
- More for MTM PROPERTIES LIMITED (06905092)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 March 2022 | |
12 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 March 2021 | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 1 April 2020 | |
31 Mar 2020 | LIQ01 | Declaration of solvency | |
31 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jul 2019 | PSC07 | Cessation of Mark Anthony Robson as a person with significant control on 24 April 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
14 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
22 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2018 | CH01 | Director's details changed for Mr Mark Andrew Lawrence on 20 December 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from Apollo House 3 Wheeleys Road Edgbaston Birmingham B15 2LD England to First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ on 8 November 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
24 Apr 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
03 Jan 2018 | AD01 | Registered office address changed from Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Apollo House 3 Wheeleys Road Edgbaston Birmingham B15 2LD on 3 January 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
02 Jun 2016 | CH01 | Director's details changed for Mr Mark Andrew Lawrence on 1 June 2016 |