Mtm Ltd was registered on 01 July 1998 with its registered office in Rowley Regis in West Midlands, it's status in the Companies House registry is set to "Active". There are no directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 05 July 2018 | |
PSC05 - N/A | 01 August 2017 | |
CS01 - N/A | 05 July 2017 | |
PSC05 - N/A | 05 July 2017 | |
AA - Annual Accounts | 06 March 2017 | |
MR01 - N/A | 03 November 2016 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 18 May 2016 | |
RP04 - N/A | 30 October 2015 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 17 March 2015 | |
RP04 - N/A | 09 March 2015 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 06 May 2014 | |
RP04 - N/A | 24 March 2014 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 03 March 2011 | |
RESOLUTIONS - N/A | 26 August 2010 | |
AR01 - Annual Return | 06 July 2010 | |
AA - Annual Accounts | 31 March 2010 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 06 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
288b - Notice of resignation of directors or secretaries | 11 August 2008 | |
288b - Notice of resignation of directors or secretaries | 11 August 2008 | |
288b - Notice of resignation of directors or secretaries | 11 August 2008 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 02 March 2007 | |
363a - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 05 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2005 | |
395 - Particulars of a mortgage or charge | 11 August 2005 | |
395 - Particulars of a mortgage or charge | 09 August 2005 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 27 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2004 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 20 May 2004 | |
363s - Annual Return | 26 July 2003 | |
CERTNM - Change of name certificate | 01 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2003 | |
AA - Annual Accounts | 08 January 2003 | |
RESOLUTIONS - N/A | 26 September 2002 | |
RESOLUTIONS - N/A | 26 September 2002 | |
RESOLUTIONS - N/A | 26 September 2002 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 18 December 2001 | |
395 - Particulars of a mortgage or charge | 22 October 2001 | |
363s - Annual Return | 06 July 2001 | |
AA - Annual Accounts | 19 December 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2000 | |
363s - Annual Return | 10 July 2000 | |
AA - Annual Accounts | 24 November 1999 | |
363s - Annual Return | 21 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 1999 | |
RESOLUTIONS - N/A | 27 April 1999 | |
RESOLUTIONS - N/A | 27 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 1999 | |
123 - Notice of increase in nominal capital | 27 April 1999 | |
288a - Notice of appointment of directors or secretaries | 02 October 1998 | |
288a - Notice of appointment of directors or secretaries | 02 October 1998 | |
CERTNM - Change of name certificate | 29 September 1998 | |
395 - Particulars of a mortgage or charge | 16 September 1998 | |
395 - Particulars of a mortgage or charge | 16 September 1998 | |
288b - Notice of resignation of directors or secretaries | 10 September 1998 | |
288b - Notice of resignation of directors or secretaries | 10 September 1998 | |
288a - Notice of appointment of directors or secretaries | 10 September 1998 | |
288a - Notice of appointment of directors or secretaries | 10 September 1998 | |
287 - Change in situation or address of Registered Office | 10 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 1998 | |
225 - Change of Accounting Reference Date | 09 September 1998 | |
395 - Particulars of a mortgage or charge | 04 September 1998 | |
NEWINC - New incorporation documents | 01 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2016 | Outstanding |
N/A |
Debenture | 03 August 2005 | Outstanding |
N/A |
Guarantee & debenture | 02 August 2005 | Outstanding |
N/A |
Fixed and floating charge | 15 October 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 04 September 1998 | Fully Satisfied |
N/A |
Legal mortgage | 04 September 1998 | Fully Satisfied |
N/A |
Debenture | 04 September 1998 | Fully Satisfied |
N/A |