- Company Overview for MTB 5 LIMITED (07475344)
- Filing history for MTB 5 LIMITED (07475344)
- People for MTB 5 LIMITED (07475344)
- Insolvency for MTB 5 LIMITED (07475344)
- More for MTB 5 LIMITED (07475344)
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) |
---|---|---|---|
20 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2013 | |
10 Jun 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Jan 2013 | AD01 | Registered office address changed from 7 Roundhill Road Torquay TQ2 6TQ United Kingdom on 2 January 2013 | |
02 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
02 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2011
|
|
05 Jan 2012 | AR01 |
Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
|
|
12 Jan 2011 | TM01 | Termination of appointment of David Vink as a director | |
04 Jan 2011 | AP01 | Appointment of Mr Martin Robert Bloomfield as a director | |
04 Jan 2011 | AP01 | Appointment of Mr Thomas Michael Bloomfield as a director | |
30 Dec 2010 | AP01 | Appointment of Mr Brian Courtier as a director | |
30 Dec 2010 | AD01 | Registered office address changed from 1.14 Torbay Innovation Centre Lymington Road Torquay Devon TQ1 4BD on 30 December 2010 | |
21 Dec 2010 | NEWINC |
Incorporation
|