Advanced company searchLink opens in new window

MT FINANCIAL MANAGEMENT LIMITED

Company number 03195612

Filter by category

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2024 DS01 Application to strike the company off the register
08 Feb 2024 TM01 Termination of appointment of Christopher William Wright as a director on 8 February 2024
08 Feb 2024 TM01 Termination of appointment of Trevor Keith Wilshire as a director on 8 February 2024
08 Feb 2024 TM01 Termination of appointment of Mark Hildred as a director on 8 February 2024
19 Sep 2023 AD01 Registered office address changed from 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 19 September 2023
19 Sep 2023 PSC05 Change of details for Fairstone Holdings Limited as a person with significant control on 19 September 2023
29 Aug 2023 AP03 Appointment of Mr Simon Levick Garth Wilson as a secretary on 19 July 2023
29 Aug 2023 TM02 Termination of appointment of Iain Alexander Jamieson as a secretary on 19 July 2023
29 Aug 2023 AP01 Appointment of Mr Simon Levick Garth Wilson as a director on 19 July 2023
29 Aug 2023 TM01 Termination of appointment of Iain Alexander Jamieson as a director on 19 July 2023
05 Apr 2023 ANNOTATION Rectified The form AP01 was removed from the public register on 28/11/2023 as it was invalid or ineffective
31 Mar 2023 ANNOTATION Rectified The TM01 was removed from the public register on 17/07/2023 as it was factually inaccurate or was derived from something factually inaccurate.
31 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
28 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
03 Oct 2022 AA01 Previous accounting period shortened from 31 October 2022 to 30 September 2022
03 Oct 2022 AD01 Registered office address changed from Bank House Broad Street Spalding Lincolnshire PE11 1TB to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 3 October 2022
30 Sep 2022 AP01 Appointment of Mr Tom Taylor as a director on 30 September 2022
30 Sep 2022 AP01 Appointment of Mr Simon Timothy Pile as a director on 30 September 2022
30 Sep 2022 AP01 Appointment of Mr Iain Alexander Jamieson as a director on 30 September 2022
30 Sep 2022 AP03 Appointment of Mr Iain Alexander Jamieson as a secretary on 30 September 2022
30 Sep 2022 TM02 Termination of appointment of Andrew Philip Heskin as a secretary on 30 September 2022
30 Sep 2022 PSC02 Notification of Fairstone Holdings Limited as a person with significant control on 30 September 2022
30 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 30 September 2022