- Company Overview for MTBG 2014 LIMITED (08982827)
- Filing history for MTBG 2014 LIMITED (08982827)
- People for MTBG 2014 LIMITED (08982827)
- Charges for MTBG 2014 LIMITED (08982827)
- More for MTBG 2014 LIMITED (08982827)
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) |
---|---|---|---|
07 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
07 Apr 2015 | AP01 | Appointment of Mr Richard Hugh Miall as a director on 25 April 2014 | |
15 Jan 2015 | AP03 | Appointment of Laura Butcher as a secretary on 25 April 2014 | |
15 Jan 2015 | AP01 | Appointment of Mrs Laura Ann Butcher as a director on 25 April 2014 | |
15 Jan 2015 | AP01 | Appointment of Mr Kevin Robert Tosh as a director on 25 April 2014 | |
15 Jan 2015 | AP01 | Appointment of Mark Geddes as a director on 25 April 2014 | |
15 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 25 April 2014
|
|
15 Jan 2015 | TM01 | Termination of appointment of James St John Austin as a director on 8 April 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Birketts Directors Limited as a director on 8 April 2014 | |
15 Jan 2015 | TM02 | Termination of appointment of Birketts Secretaries Limited as a secretary on 8 April 2014 | |
15 Jan 2015 | AD01 | Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England to 26 High Street Hadleigh Suffolk IP7 5AP on 15 January 2015 | |
15 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2014 | MR01 | Registration of charge 089828270001, created on 16 July 2014 | |
07 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-07
|