Mt Components Ltd was registered on 20 August 2003 and are based in Holford, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Tang, Mike, Sum, Wai Hung, Kong, Siu Fun, Fung, Mei Po Alice, Sum, Wai Chung in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUM, Wai Hung | 03 March 2014 | - | 1 |
FUNG, Mei Po Alice | 28 August 2003 | 29 April 2004 | 1 |
SUM, Wai Chung | 29 April 2004 | 24 April 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TANG, Mike | 09 May 2018 | - | 1 |
KONG, Siu Fun | 28 August 2003 | 09 May 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 03 April 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 21 August 2018 | |
AA - Annual Accounts | 08 June 2018 | |
PSC01 - N/A | 01 June 2018 | |
PSC07 - N/A | 01 June 2018 | |
PSC07 - N/A | 31 May 2018 | |
AP03 - Appointment of secretary | 09 May 2018 | |
TM02 - Termination of appointment of secretary | 09 May 2018 | |
CS01 - N/A | 21 September 2017 | |
AA - Annual Accounts | 06 June 2017 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 09 October 2015 | |
CH01 - Change of particulars for director | 01 October 2015 | |
AA - Annual Accounts | 08 June 2015 | |
AD01 - Change of registered office address | 02 October 2014 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 04 June 2014 | |
AP01 - Appointment of director | 30 April 2014 | |
TM01 - Termination of appointment of director | 17 March 2014 | |
AR01 - Annual Return | 06 November 2013 | |
DISS40 - Notice of striking-off action discontinued | 28 August 2013 | |
AA - Annual Accounts | 27 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 August 2013 | |
AD01 - Change of registered office address | 15 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 September 2012 | |
AR01 - Annual Return | 03 September 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 07 November 2011 | |
AA - Annual Accounts | 13 July 2011 | |
MG01 - Particulars of a mortgage or charge | 30 June 2011 | |
AR01 - Annual Return | 16 November 2010 | |
AA - Annual Accounts | 11 June 2010 | |
AR01 - Annual Return | 27 October 2009 | |
SH01 - Return of Allotment of shares | 27 October 2009 | |
AA - Annual Accounts | 10 June 2009 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 13 November 2008 | |
287 - Change in situation or address of Registered Office | 06 June 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
AA - Annual Accounts | 20 December 2007 | |
363a - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 28 December 2006 | |
363a - Annual Return | 09 October 2006 | |
288b - Notice of resignation of directors or secretaries | 05 May 2006 | |
288a - Notice of appointment of directors or secretaries | 05 May 2006 | |
363s - Annual Return | 30 August 2005 | |
AA - Annual Accounts | 27 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2005 | |
363s - Annual Return | 07 December 2004 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
288b - Notice of resignation of directors or secretaries | 19 May 2004 | |
CERTNM - Change of name certificate | 27 April 2004 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
RESOLUTIONS - N/A | 08 September 2003 | |
MEM/ARTS - N/A | 08 September 2003 | |
287 - Change in situation or address of Registered Office | 08 September 2003 | |
NEWINC - New incorporation documents | 20 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 June 2011 | Outstanding |
N/A |
Debenture | 04 February 2008 | Fully Satisfied |
N/A |