- Company Overview for MRT TECHNOLOGIES LIMITED (06994959)
- Filing history for MRT TECHNOLOGIES LIMITED (06994959)
- People for MRT TECHNOLOGIES LIMITED (06994959)
- Charges for MRT TECHNOLOGIES LIMITED (06994959)
- Insolvency for MRT TECHNOLOGIES LIMITED (06994959)
- More for MRT TECHNOLOGIES LIMITED (06994959)
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 Aug 2024 | AD01 | Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ to 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on 9 August 2024 | |
09 Aug 2024 | LIQ02 | Statement of affairs | |
09 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
24 May 2024 | AA01 | Previous accounting period shortened from 27 August 2023 to 26 August 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
15 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
15 May 2023 | PSC04 | Change of details for Mr Geoff Bateson as a person with significant control on 14 May 2023 | |
15 May 2023 | PSC04 | Change of details for Mrs Susan Joyce Bateson as a person with significant control on 14 May 2023 | |
25 Jan 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
25 Oct 2022 | AA01 | Previous accounting period extended from 27 February 2022 to 27 August 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
25 Feb 2022 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
25 Nov 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
04 Dec 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
22 Oct 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
16 Oct 2019 | PSC01 | Notification of Susan Joyce Bateson as a person with significant control on 2 October 2019 | |
16 Oct 2019 | PSC04 | Change of details for Mr Geoff Bateson as a person with significant control on 2 October 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
23 Jul 2018 | MR01 | Registration of charge 069949590001, created on 18 July 2018 | |
07 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates |