Advanced company searchLink opens in new window

M-TEC BUILDING PROPERTY MANAGEMENT LIMITED

Company number 05910803

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)
21 Aug 2018 AP01 Appointment of Mr Johann Windheuser as a director on 26 July 2018
21 Aug 2018 AP01 Appointment of Mr Alan Capstick as a director on 26 July 2018
21 Aug 2018 AP01 Appointment of Mr Barrie Yates as a director on 26 July 2018
21 Aug 2018 AP01 Appointment of Mr Andrew Herlihy as a director on 26 July 2018
21 Aug 2018 TM01 Termination of appointment of Jason Evans as a director on 26 July 2018
21 Aug 2018 TM01 Termination of appointment of Craig Stephen Sears as a director on 26 July 2018
31 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
30 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 30 September 2017
30 May 2018 DISS40 Compulsory strike-off action has been discontinued
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
23 May 2018 CS01 Confirmation statement made on 7 March 2018 with updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
24 May 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
18 May 2017 CS01 Confirmation statement made on 7 March 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 6
02 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
20 May 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6
20 May 2015 CH01 Director's details changed for Mr Jason Evans on 7 March 2015
20 May 2015 CH01 Director's details changed for Mr Craig Stephen Sears on 7 March 2015
20 May 2015 AD01 Registered office address changed from C/O Kenneth Morris 11 New Road Bromsgrove Worcestershire B60 2JF to Unit 2C Pearsall Drive Oldbury West Midlands B69 2RA on 20 May 2015
20 May 2015 CH01 Director's details changed for Leslie Ronald White on 7 March 2015