Advanced company searchLink opens in new window

M-TEC STORAGE LIMITED

Company number 08923817

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
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
  • GBP 100
16 Apr 2014 CERTNM Company name changed wmm healthcare LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
  • NM01 ‐ Change of name by resolution
05 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted