- Company Overview for MTM TM LTD (12496101)
- Filing history for MTM TM LTD (12496101)
- People for MTM TM LTD (12496101)
- More for MTM TM LTD (12496101)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2021 | CH01 | Director's details changed for Mr Martyn Trevor Mawson on 16 December 2021 | |
16 Dec 2021 | PSC04 | Change of details for Mr Martyn Trevor Mawson as a person with significant control on 26 September 2021 | |
16 Dec 2021 | AD01 | Registered office address changed from 72 Hillside Gardens Stanley DH9 0HB England to 72 Hillside Gardens Stanley DH9 0HB on 16 December 2021 | |
16 Dec 2021 | AD01 | Registered office address changed from 11 Finkle Street Richmond North Yorkshire DL10 4QA United Kingdom to 72 Hillside Gardens Stanley DH9 0HB on 16 December 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
03 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-03
|