Advanced company searchLink opens in new window

M & T GROUP LIMITED

Company number 03964489

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2011 DS01 Application to strike the company off the register
08 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1
01 Apr 2011 SH19 Statement of capital on 1 April 2011
  • GBP 1
01 Apr 2011 SH20 Statement by Directors
01 Apr 2011 CAP-SS Solvency Statement dated 30/03/11
01 Apr 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
17 Apr 2009 363a Return made up to 04/04/09; full list of members
26 Mar 2009 AA Accounts made up to 31 December 2008
22 Sep 2008 AA Accounts made up to 31 December 2007
01 May 2008 363a Return made up to 04/04/08; full list of members
01 May 2008 288a Director appointed mr andrew christopher melville smith
01 Apr 2008 288b Appointment Terminated Director david robertson
13 Feb 2008 288a New director appointed
02 Nov 2007 AA Full accounts made up to 31 December 2006
16 Apr 2007 363a Return made up to 04/04/07; full list of members
02 Apr 2007 288b Secretary resigned
30 Nov 2006 AA Accounts made up to 31 December 2005
27 Apr 2006 288a New secretary appointed
21 Apr 2006 363s Return made up to 04/04/06; full list of members
21 Apr 2006 363(288) Director resigned
21 Mar 2006 287 Registered office changed on 21/03/06 from: the leaze 40 salter street berkeley gloucestershire GL13 9DB