- Company Overview for MNTC HOLDINGS LIMITED (09417714)
- Filing history for MNTC HOLDINGS LIMITED (09417714)
- People for MNTC HOLDINGS LIMITED (09417714)
- More for MNTC HOLDINGS LIMITED (09417714)
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) |
---|---|---|---|
11 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
30 Mar 2016 | AA01 | Current accounting period extended from 28 February 2016 to 30 April 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
02 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 19 February 2015
|
|
27 Feb 2015 | CERTNM |
Company name changed sidestars LIMITED\certificate issued on 27/02/15
|
|
27 Feb 2015 | AP01 | Appointment of Mrs Brenda Poulton as a director on 2 February 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to Brookside Court Village Farm Industrial Estate Pyle Bridgend CF33 6BN on 27 February 2015 | |
27 Feb 2015 | AP01 | Appointment of Mr Brian Poulton as a director on 2 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Graham Robertson Stephens as a director on 2 February 2015 | |
02 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-02
|