- Company Overview for MTC TEXTILES LIMITED (08271411)
- Filing history for MTC TEXTILES LIMITED (08271411)
- People for MTC TEXTILES LIMITED (08271411)
- More for MTC TEXTILES LIMITED (08271411)
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) |
---|---|---|---|
13 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
25 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
11 Nov 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2015 | DS01 | Application to strike the company off the register | |
06 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
29 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | CH01 | Director's details changed for Mr Mark Thomas Frederick Convery on 29 October 2013 | |
24 Oct 2013 | AP01 | Appointment of Mrs Trudy Maria Gemma Convery as a director | |
13 Jun 2013 | AD01 | Registered office address changed from Unit 66 Folkestone Enterprise Centre Shearway Business Park Folkestone CT19 4RH England on 13 June 2013 | |
29 Oct 2012 | NEWINC | Incorporation |