Advanced company searchLink opens in new window

MNTC HOLDINGS LIMITED

Company number 09417714

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)
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
  • GBP 100
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 February 2015
  • GBP 100
27 Feb 2015 CERTNM Company name changed sidestars LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
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
  • GBP 1