About

Registered Number: 05227786
Date of Incorporation: 10/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 86 Tettenhall Road, Wolverhampton, West Midlands, WV1 4TF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, William Alfred 10 September 2004 30 July 2007 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 19 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.