Download leads from Nexok and grow your business. Find out more

MTW Image Solutions Limited

Documents

Total Documents76
Total Pages213

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off
4 March 2014Final Gazette dissolved via voluntary strike-off
19 November 2013First Gazette notice for voluntary strike-off
19 November 2013First Gazette notice for voluntary strike-off
8 November 2013Application to strike the company off the register
8 November 2013Application to strike the company off the register
25 July 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
25 July 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
20 May 2013Registered office address changed from 199a Kettering Road Northampton NN1 4BP England on 20 May 2013
20 May 2013Registered office address changed from 199a Kettering Road Northampton NN1 4BP England on 20 May 2013
20 May 2013Termination of appointment of Money Matters Gb Ltd as a secretary
20 May 2013Termination of appointment of Money Matters Gb Ltd as a secretary
20 February 2013Total exemption small company accounts made up to 31 May 2012
20 February 2013Secretary's details changed for Abc Accountancy & Taxation Services Ltd on 1 October 2012
20 February 2013Secretary's details changed for Abc Accountancy & Taxation Services Ltd on 1 October 2012
20 February 2013Secretary's details changed for Abc Accountancy & Taxation Services Ltd on 1 October 2012
20 February 2013Total exemption small company accounts made up to 31 May 2012
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
10 February 2012Total exemption small company accounts made up to 31 May 2011
10 February 2012Total exemption small company accounts made up to 31 May 2011
29 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
29 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
12 January 2011Total exemption small company accounts made up to 31 May 2010
12 January 2011Total exemption small company accounts made up to 31 May 2010
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
25 May 2010Registered office address changed from 5 Yewtree Court Northampton NN3 6SF United Kingdom on 25 May 2010
25 May 2010Registered office address changed from 5 Yewtree Court Northampton NN3 6SF United Kingdom on 25 May 2010
20 May 2010Registered office address changed from The Bull Pen, Tithe Farm Moulton Road Holcot Northampton NN6 9SH United Kingdom on 20 May 2010
20 May 2010Secretary's details changed for Money Matters Limited on 1 November 2009
20 May 2010Secretary's details changed for Money Matters Limited on 1 November 2009
20 May 2010Secretary's details changed for Money Matters Limited on 1 November 2009
20 May 2010Registered office address changed from the Bull Pen, Tithe Farm Moulton Road Holcot Northampton NN6 9SH United Kingdom on 20 May 2010
28 January 2010Total exemption small company accounts made up to 31 May 2009
28 January 2010Total exemption small company accounts made up to 31 May 2009
30 June 2009Return made up to 19/05/09; full list of members
30 June 2009Return made up to 19/05/09; full list of members
23 February 2009Total exemption small company accounts made up to 31 May 2008
23 February 2009Total exemption small company accounts made up to 31 May 2008
30 December 2008Secretary's Change of Particulars / money matters (uk) LTD / 29/12/2008 / Surname was: money matters (uk) LTD, now: money matters LIMITED; Region was: northamptonshire, now:
30 December 2008Secretary's change of particulars / money matters (uk) LTD / 29/12/2008
4 July 2008Secretary's Change of Particulars / money matters (uk) LTD / 04/07/2008 / HouseName/Number was: , now: the bull pen, tithe farm; Street was: 35 hunter street, now: moulton road; Area was: , now: holcot; Region was: northamptonshire, now: ; Post Code was: NN1 3QD, now: NN6 9SH; Country was: , now: united kingdom
4 July 2008Return made up to 19/05/08; full list of members
4 July 2008Return made up to 19/05/08; full list of members
4 July 2008Registered office changed on 04/07/2008 from vine cottage 35 hunter street northampton NN1 3QD
4 July 2008Registered office changed on 04/07/2008 from vine cottage 35 hunter street northampton NN1 3QD
4 July 2008Secretary's change of particulars / money matters (uk) LTD / 04/07/2008
12 March 2008Total exemption small company accounts made up to 31 May 2007
12 March 2008Total exemption small company accounts made up to 31 May 2007
21 May 2007Return made up to 19/05/07; full list of members
21 May 2007Return made up to 19/05/07; full list of members
26 January 2007Total exemption full accounts made up to 31 May 2006
26 January 2007Total exemption full accounts made up to 31 May 2006
23 June 2006New secretary appointed
23 June 2006New secretary appointed
14 June 2006Registered office changed on 14/06/06 from: vine cottage, 35 hunter street northampton northamptonshire NN1 2SJ
14 June 2006Registered office changed on 14/06/06 from: vine cottage, 35 hunter street northampton northamptonshire NN1 2SJ
7 June 2006Secretary resigned
7 June 2006Registered office changed on 07/06/06 from: 5 yewtree court boothville northampton northamptonshire NN3 6SF
7 June 2006Return made up to 19/05/06; full list of members
7 June 2006Registered office changed on 07/06/06 from: 5 yewtree court boothville northampton northamptonshire NN3 6SF
7 June 2006Director's particulars changed
7 June 2006Return made up to 19/05/06; full list of members
7 June 2006Director's particulars changed
7 June 2006Secretary resigned
22 February 2006Total exemption full accounts made up to 31 May 2005
22 February 2006Total exemption full accounts made up to 31 May 2005
31 May 2005Return made up to 19/05/05; full list of members
31 May 2005Return made up to 19/05/05; full list of members
31 May 2005Ad 19/05/04--------- £ si 1@1=1
31 May 2005Ad 19/05/04--------- £ si 1@1=1
17 September 2004Registered office changed on 17/09/04 from: 18 brook court horton northamptonshire NN7 2BL
17 September 2004Registered office changed on 17/09/04 from: 18 brook court horton northamptonshire NN7 2BL
19 May 2004Incorporation
19 May 2004Incorporation
Sign up now to grow your client base. Plans & Pricing