About

Registered Number: 03151375
Date of Incorporation: 26/01/1996 (29 years and 3 months ago)
Company Status: Active
Registered Address: C/O Murphy Thompson Moore Llp 3rd Floor, 82 King Street, Manchester, M2 4WQ

 

Having been setup in 1996, Mtm Legal Ltd has its registered office in Manchester. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 17 February 2020
CS01 - N/A 12 February 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 08 February 2018
PSC04 - N/A 05 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 April 2015
AA01 - Change of accounting reference date 10 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 15 February 2013
CH01 - Change of particulars for director 15 February 2013
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 09 September 2011
CH01 - Change of particulars for director 18 May 2011
AR01 - Annual Return 04 February 2011
AAMD - Amended Accounts 06 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 01 December 2009
AAMD - Amended Accounts 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
363a - Annual Return 26 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 January 2009
353 - Register of members 26 January 2009
AA - Annual Accounts 15 December 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
287 - Change in situation or address of Registered Office 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
363a - Annual Return 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
123 - Notice of increase in nominal capital 15 August 2007
CERTNM - Change of name certificate 01 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 22 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 February 2007
353 - Register of members 22 February 2007
AA - Annual Accounts 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
287 - Change in situation or address of Registered Office 20 March 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 16 September 2004
287 - Change in situation or address of Registered Office 12 May 2004
363a - Annual Return 30 March 2004
AA - Annual Accounts 07 August 2003
363a - Annual Return 19 March 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 24 December 1999
363a - Annual Return 10 June 1999
AA - Annual Accounts 25 September 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 26 February 1997
CERTNM - Change of name certificate 13 February 1997
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
287 - Change in situation or address of Registered Office 10 September 1996
287 - Change in situation or address of Registered Office 16 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
NEWINC - New incorporation documents 26 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.