Advanced company searchLink opens in new window

MTB CAPITAL LIMITED

Company number 07153521

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)
17 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
25 Jul 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 25 July 2016
22 Jul 2016 4.68 Liquidators' statement of receipts and payments to 15 June 2016
29 Jun 2015 AD01 Registered office address changed from 34 Arlington Rd London NW1 7HU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 29 June 2015
23 Jun 2015 4.70 Declaration of solvency
23 Jun 2015 600 Appointment of a voluntary liquidator
23 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-16
23 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
28 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 5 April 2013
27 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
12 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 5 April 2011
03 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
18 Mar 2010 SH01 Statement of capital following an allotment of shares on 15 March 2010
  • GBP 100
02 Mar 2010 AP01 Appointment of Tim Paul Nathan as a director
02 Mar 2010 AA01 Current accounting period extended from 28 February 2011 to 5 April 2011
11 Feb 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
10 Feb 2010 NEWINC Incorporation