- Company Overview for MTECH ALLOYS LIMITED (10889116)
- Filing history for MTECH ALLOYS LIMITED (10889116)
- People for MTECH ALLOYS LIMITED (10889116)
- More for MTECH ALLOYS LIMITED (10889116)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
17 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
11 Apr 2022 | CERTNM |
Company name changed mastercraft alloys LTD\certificate issued on 11/04/22
|
|
11 Apr 2022 | CONNOT | Change of name notice | |
30 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
30 Jul 2020 | PSC01 | Notification of Mark Brown as a person with significant control on 30 July 2020 | |
30 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 30 July 2020 | |
01 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2019 | AD01 | Registered office address changed from 30 Rochester Drive Westcliff-on-Sea SS0 0NL England to 23 Wellstead Gardens Westcliff-on-Sea SS0 0AY on 1 July 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from 30 Rochester Drive Westcliff on Sea Essex SS0 0NL to 30 Rochester Drive Westcliff-on-Sea SS0 0NL on 1 July 2019 | |
01 Jul 2019 | AP01 | Appointment of Mrs Laura Rumball as a director on 1 July 2019 | |
03 Sep 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
10 Jan 2018 | AD01 | Registered office address changed from Freeland House Maldon Road Witham Essex CM8 2AB United Kingdom to 30 Rochester Drive Westcliff on Sea Essex SS0 0NL on 10 January 2018 | |
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-28
|