- Company Overview for MTT DESIGN LIMITED (SC462497)
- Filing history for MTT DESIGN LIMITED (SC462497)
- People for MTT DESIGN LIMITED (SC462497)
- More for MTT DESIGN LIMITED (SC462497)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2017 | DS01 | Application to strike the company off the register | |
10 Jul 2017 | AA | Total exemption small company accounts made up to 10 April 2017 | |
11 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 30 October 2016
|
|
11 Apr 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 10 April 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
02 Nov 2016 | CH01 | Director's details changed for Mr Mark Richard Turton on 21 April 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Mr Paul Keith Turton on 5 April 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Mrs Tina Diane Turton on 5 April 2016 | |
16 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 1 November 2015
|
|
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Nov 2015 | AP01 | Appointment of Mr Paul Keith Turton as a director on 1 November 2014 | |
04 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
16 Sep 2014 | RP04 | Second filing of AP01 previously delivered to Companies House | |
10 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 29 October 2013
|
|
10 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 29 October 2013
|
|
10 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 29 October 2013
|
|
10 Sep 2014 | AP01 |
Appointment of Mrs Tina Turton as a director on 29 October 2013
|
|
04 Nov 2013 | AP01 | Appointment of Mr Mark Richard Turton as a director | |
29 Oct 2013 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 October 2013 | |
29 Oct 2013 | TM01 | Termination of appointment of James Mcmeekin as a director | |
29 Oct 2013 | TM01 | Termination of appointment of Cosec Limited as a director |