Mtds Ltd was registered on 10 September 2004 and are based in West Midlands, it's status in the Companies House registry is set to "Active". Mtds Ltd has one director listed as Hall, William Alfred in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, William Alfred | 10 September 2004 | 30 July 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 May 2020 | |
CS01 - N/A | 12 September 2019 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 18 February 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 14 May 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 13 May 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 24 May 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 27 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 September 2010 | |
AA - Annual Accounts | 12 May 2010 | |
AR01 - Annual Return | 05 October 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 10 January 2008 | |
287 - Change in situation or address of Registered Office | 22 October 2007 | |
RESOLUTIONS - N/A | 13 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
287 - Change in situation or address of Registered Office | 07 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
288b - Notice of resignation of directors or secretaries | 07 August 2007 | |
288b - Notice of resignation of directors or secretaries | 07 August 2007 | |
288b - Notice of resignation of directors or secretaries | 07 August 2007 | |
363a - Annual Return | 01 February 2007 | |
AA - Annual Accounts | 05 December 2006 | |
AA - Annual Accounts | 15 February 2006 | |
363a - Annual Return | 18 October 2005 | |
SA - Shares agreement | 27 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 2005 | |
RESOLUTIONS - N/A | 11 February 2005 | |
RESOLUTIONS - N/A | 11 February 2005 | |
RESOLUTIONS - N/A | 11 February 2005 | |
RESOLUTIONS - N/A | 11 February 2005 | |
123 - Notice of increase in nominal capital | 11 February 2005 | |
288a - Notice of appointment of directors or secretaries | 01 February 2005 | |
395 - Particulars of a mortgage or charge | 25 January 2005 | |
225 - Change of Accounting Reference Date | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 16 December 2004 | |
288a - Notice of appointment of directors or secretaries | 16 December 2004 | |
288a - Notice of appointment of directors or secretaries | 16 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 2004 | |
288b - Notice of resignation of directors or secretaries | 13 September 2004 | |
288b - Notice of resignation of directors or secretaries | 13 September 2004 | |
NEWINC - New incorporation documents | 10 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 19 January 2005 | Outstanding |
N/A |