Advanced company searchLink opens in new window

MTC (MANUFACTURING TECHNOLOGY CENTRE) TRAINING LIMITED

Company number 08880119

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)
05 Jan 2020 AP01 Appointment of Ms Heather Clarke as a director on 18 December 2019
05 Jan 2020 AP01 Appointment of Mr David Hughes as a director on 11 December 2019
05 Jan 2020 TM01 Termination of appointment of Paul Richard Rowlett as a director on 11 December 2019
31 Oct 2019 AA Full accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
19 Dec 2018 TM01 Termination of appointment of Richard Michael Watkins as a director on 22 August 2018
09 Dec 2018 AA Full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with updates
02 Nov 2017 AA Full accounts made up to 31 March 2017
18 May 2017 AP03 Appointment of Miss Emma Johnstone as a secretary on 5 May 2017
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 1
27 Mar 2017 TM02 Termination of appointment of Bruce John Siddorn as a secretary on 14 March 2017
13 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
15 Dec 2016 AA Full accounts made up to 31 March 2016
07 Sep 2016 AP01 Appointment of Mr Adrian James Cooper as a director on 1 August 2016
02 Aug 2016 AP01 Appointment of Mr Richard Michael Watkins as a director on 1 August 2016
02 Aug 2016 TM01 Termination of appointment of Anthony John Hawken as a director on 1 August 2016
12 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
19 Nov 2015 AP01 Appointment of Mr Anthony John Hawken as a director on 17 November 2015
17 Oct 2015 AA Full accounts made up to 31 March 2015
26 Aug 2015 AP01 Appointment of Mr Paul Richard Rowlett as a director on 17 August 2015
24 Jul 2015 TM01 Termination of appointment of John Lee Male as a director on 24 July 2015
01 Apr 2015 AP03 Appointment of Bruce John Siddorn as a secretary on 1 April 2015
01 Apr 2015 TM02 Termination of appointment of Leigh Nicholls as a secretary on 1 April 2015
10 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1