- Company Overview for M-TEC STORAGE LIMITED (08923817)
- Filing history for M-TEC STORAGE LIMITED (08923817)
- People for M-TEC STORAGE LIMITED (08923817)
- More for M-TEC STORAGE LIMITED (08923817)
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) |
---|---|---|---|
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2018 | DS01 | Application to strike the company off the register | |
21 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | AD01 | Registered office address changed from 1 Sandal Hall Close Wakefield West Yorkshire WF2 6ER England to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 23 March 2016 | |
25 Dec 2015 | AD01 | Registered office address changed from 89 Jacobs Well Lane Wakefield West Yorkshire WF1 3PB to 1 Sandal Hall Close Wakefield West Yorkshire WF2 6ER on 25 December 2015 | |
21 Dec 2015 | CERTNM |
Company name changed m-tec cars LIMITED\certificate issued on 21/12/15
|
|
10 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
16 Apr 2014 | CERTNM |
Company name changed wmm healthcare LIMITED\certificate issued on 16/04/14
|
|
05 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-05
|