- Company Overview for MTAG LTD (10015437)
- Filing history for MTAG LTD (10015437)
- People for MTAG LTD (10015437)
- Insolvency for MTAG LTD (10015437)
- More for MTAG LTD (10015437)
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 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 January 2024 | |
28 Sep 2023 | AD01 | Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 28 September 2023 | |
16 Jan 2023 | LIQ02 | Statement of affairs | |
10 Jan 2023 | AD01 | Registered office address changed from Unit 6, Union Mills 9 Dewsbury Road Leeds West Yorkshire LS11 5DD United Kingdom to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 10 January 2023 | |
10 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2022 | TM01 | Termination of appointment of Meribeth Ann Parker as a director on 1 August 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Thomas Alexander Stevenson as a director on 18 July 2022 | |
26 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
03 Jun 2019 | AP01 | Appointment of Ms Meribeth Ann Parker as a director on 24 May 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
11 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 27 February 2018
|
|
20 Mar 2018 | SH08 | Change of share class name or designation | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 27 February 2018
|
|
13 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
01 Mar 2018 | AD01 | Registered office address changed from Lower Floor Reception Building Waterloo Road Pudsey West Yorkshire LS28 8DQ England to Unit 6, Union Mills 9 Dewsbury Road Leeds West Yorkshire LS11 5DD on 1 March 2018 | |
23 Feb 2018 | AD01 | Registered office address changed from Unit 6 Union Mills 9 Dewsbury Road Leeds LS11 5DD England to Lower Floor Reception Building Waterloo Road Pudsey West Yorkshire LS28 8DQ on 23 February 2018 |