Advanced company searchLink opens in new window

M T PAVING LIMITED

Company number 06669115

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)
11 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
21 Jul 2015 AD01 Registered office address changed from Unit 9 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GH to C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL on 21 July 2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
23 May 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Oct 2013 AP03 Appointment of Mrs Tatsiana Safaran as a secretary
02 Oct 2013 TM02 Termination of appointment of Andrejs Kudrjavcevs as a secretary
13 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Oct 2012 CH01 Director's details changed for Mr Mihails Tisalovics on 30 October 2012
08 Oct 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
08 Oct 2012 CH03 Secretary's details changed for Andrejs Kudrjavcevs on 1 September 2012
19 May 2012 AA Total exemption small company accounts made up to 31 August 2011
18 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
19 May 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Sep 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Mr Mihails Tisalovics on 1 October 2009
10 Aug 2010 AD01 Registered office address changed from Unit 8 Media Village Liscombe Park Soulbury Buckinghamshire LU7 0JL on 10 August 2010
08 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
17 Sep 2009 363a Return made up to 11/08/09; full list of members
17 Sep 2009 353 Location of register of members
17 Sep 2009 287 Registered office changed on 17/09/2009 from unit 2 media village liscombe park soulbury bucks LU7 0GH uk
17 Sep 2009 190 Location of debenture register
17 Sep 2009 288c Director's change of particulars / mihails tisalovivs / 11/08/2008