Mtc (Grimsby) Ltd was setup in 1999, it's status is listed as "Dissolved". This business has one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITEHEAD, Neil | 28 April 1999 | 28 February 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 August 2017 | |
AA - Annual Accounts | 15 June 2017 | |
AA01 - Change of accounting reference date | 07 June 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 May 2017 | |
DS01 - Striking off application by a company | 17 May 2017 | |
CS01 - N/A | 03 May 2017 | |
CH01 - Change of particulars for director | 06 January 2017 | |
CH01 - Change of particulars for director | 06 January 2017 | |
RESOLUTIONS - N/A | 21 November 2016 | |
AD01 - Change of registered office address | 21 November 2016 | |
AA - Annual Accounts | 21 October 2016 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 28 April 2014 | |
TM01 - Termination of appointment of director | 25 March 2014 | |
TM02 - Termination of appointment of secretary | 24 March 2014 | |
AP01 - Appointment of director | 24 March 2014 | |
TM01 - Termination of appointment of director | 24 March 2014 | |
AP01 - Appointment of director | 24 March 2014 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 15 May 2012 | |
AA - Annual Accounts | 12 September 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 04 September 2008 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 14 September 2007 | |
363a - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 29 August 2006 | |
363a - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 09 August 2005 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 19 August 2004 | |
363s - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 15 August 2003 | |
363s - Annual Return | 08 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2002 | |
AA - Annual Accounts | 26 July 2002 | |
363s - Annual Return | 14 May 2002 | |
287 - Change in situation or address of Registered Office | 07 March 2002 | |
AA - Annual Accounts | 23 August 2001 | |
363s - Annual Return | 22 May 2001 | |
RESOLUTIONS - N/A | 04 May 2001 | |
RESOLUTIONS - N/A | 04 May 2001 | |
RESOLUTIONS - N/A | 04 May 2001 | |
RESOLUTIONS - N/A | 04 May 2001 | |
AA - Annual Accounts | 15 August 2000 | |
363s - Annual Return | 22 May 2000 | |
225 - Change of Accounting Reference Date | 28 February 2000 | |
395 - Particulars of a mortgage or charge | 05 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 1999 | |
225 - Change of Accounting Reference Date | 23 May 1999 | |
287 - Change in situation or address of Registered Office | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
NEWINC - New incorporation documents | 28 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 May 1999 | Fully Satisfied |
N/A |