Mtts Developments Ltd was setup in 2013. We don't currently know the number of employees at the organisation. The organisation has 4 directors listed as Keyshaw, Jaspinder, Long, Patrick, Page, Sarah, Lie, William at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEYSHAW, Jaspinder | 16 June 2017 | - | 1 |
LONG, Patrick | 16 June 2017 | - | 1 |
PAGE, Sarah | 16 June 2017 | - | 1 |
LIE, William | 07 August 2013 | 16 June 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 December 2019 | |
LIQ14 - N/A | 13 September 2019 | |
AD01 - Change of registered office address | 21 February 2019 | |
RESOLUTIONS - N/A | 20 February 2019 | |
LIQ02 - N/A | 20 February 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 February 2019 | |
CS01 - N/A | 04 October 2018 | |
PSC08 - N/A | 26 July 2018 | |
CS01 - N/A | 26 July 2018 | |
PSC09 - N/A | 09 July 2018 | |
AA - Annual Accounts | 11 May 2018 | |
CS01 - N/A | 07 August 2017 | |
RESOLUTIONS - N/A | 23 June 2017 | |
AP01 - Appointment of director | 23 June 2017 | |
AP01 - Appointment of director | 23 June 2017 | |
AP01 - Appointment of director | 23 June 2017 | |
TM01 - Termination of appointment of director | 23 June 2017 | |
TM01 - Termination of appointment of director | 23 June 2017 | |
TM01 - Termination of appointment of director | 23 June 2017 | |
AA - Annual Accounts | 12 January 2017 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 28 July 2016 | |
RPCH01 - N/A | 01 February 2016 | |
AR01 - Annual Return | 13 August 2015 | |
CH01 - Change of particulars for director | 13 August 2015 | |
CH01 - Change of particulars for director | 13 August 2015 | |
AA - Annual Accounts | 17 June 2015 | |
AD01 - Change of registered office address | 15 April 2015 | |
AR01 - Annual Return | 17 October 2014 | |
NEWINC - New incorporation documents | 07 August 2013 |