Advanced company searchLink opens in new window

MTS GROUP HOLDINGS LIMITED

Company number 01359829

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2009 353 Location of register of members
31 Mar 2009 363a Return made up to 31/03/09; full list of members
04 Feb 2009 288c Director's Change of Particulars / desmond doyle / 04/02/2009 / HouseName/Number was: , now: green hill; Street was: woodlawn house, now: bagwell lane; Area was: arrow lane, hartley witney, now: ; Post Town was: hook, now: odiham; Post Code was: RG27 8LR, now: RG29 1JG
12 Jan 2009 AUD Auditor's resignation
18 Nov 2008 288b Appointment Terminated Director john rowley
17 May 2008 395 Particulars of a mortgage or charge / charge no: 7
12 May 2008 AA Full accounts made up to 31 December 2007
01 Apr 2008 363a Return made up to 31/03/08; full list of members
16 Nov 2007 288a New director appointed
04 Nov 2007 AA Accounts made up to 31 December 2006
16 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re documents, dir auth 24/04/07
16 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2007 395 Particulars of mortgage/charge
02 May 2007 395 Particulars of mortgage/charge
02 May 2007 363a Return made up to 31/03/07; full list of members
24 Aug 2006 AA Full accounts made up to 31 December 2005
25 Apr 2006 363a Return made up to 31/03/06; full list of members
05 Jan 2006 AA Full accounts made up to 31 December 2004
27 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
08 Jun 2005 288a New director appointed
20 May 2005 363a Return made up to 31/03/05; full list of members
10 Aug 2004 AA Full accounts made up to 31 December 2003
18 May 2004 403a Declaration of satisfaction of mortgage/charge
15 Apr 2004 363a Return made up to 31/03/04; full list of members
26 Jan 2004 288b Director resigned