About

Registered Number: 04779243
Date of Incorporation: 28/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Devirgo House Valepits Road, Garretts Green, Birmingham, West Midlands, B33 0TD

 

M T Projects Ltd was founded on 28 May 2003 and has its registered office in Birmingham in West Midlands, it has a status of "Active". Barnsdall, Thomas Edward, King, Maurice John, Percival, Adam John are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNSDALL, Thomas Edward 01 September 2003 - 1
KING, Maurice John 01 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PERCIVAL, Adam John 28 May 2003 01 September 2003 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 09 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 25 January 2019
CH01 - Change of particulars for director 05 October 2018
CH01 - Change of particulars for director 05 October 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 25 June 2005
287 - Change in situation or address of Registered Office 02 November 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 25 June 2004
MEM/ARTS - N/A 15 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
CERTNM - Change of name certificate 04 September 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.