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

MTC Textiles Limited

Documents

Total Documents34
Total Pages120

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off
13 June 2017Final Gazette dissolved via voluntary strike-off
30 November 2016Confirmation statement made on 29 October 2016 with updates
30 November 2016Total exemption small company accounts made up to 31 October 2015
30 November 2016Total exemption small company accounts made up to 31 October 2015
30 November 2016Confirmation statement made on 29 October 2016 with updates
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
11 November 2015Voluntary strike-off action has been suspended
11 November 2015Voluntary strike-off action has been suspended
10 November 2015Total exemption small company accounts made up to 31 October 2014
10 November 2015Total exemption small company accounts made up to 31 October 2014
6 October 2015First Gazette notice for voluntary strike-off
6 October 2015First Gazette notice for voluntary strike-off
18 March 2015Voluntary strike-off action has been suspended
18 March 2015Voluntary strike-off action has been suspended
27 January 2015First Gazette notice for voluntary strike-off
27 January 2015First Gazette notice for voluntary strike-off
16 January 2015Application to strike the company off the register
16 January 2015Application to strike the company off the register
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
29 July 2014Accounts for a dormant company made up to 31 October 2013
29 July 2014Accounts for a dormant company made up to 31 October 2013
22 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
22 November 2013Director's details changed for Mr Mark Thomas Frederick Convery on 29 October 2013
22 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
22 November 2013Director's details changed for Mr Mark Thomas Frederick Convery on 29 October 2013
24 October 2013Appointment of Mrs Trudy Maria Gemma Convery as a director
24 October 2013Appointment of Mrs Trudy Maria Gemma Convery as a director
13 June 2013Registered office address changed from Unit 66 Folkestone Enterprise Centre Shearway Business Park Folkestone CT19 4RH England on 13 June 2013
13 June 2013Registered office address changed from Unit 66 Folkestone Enterprise Centre Shearway Business Park Folkestone CT19 4RH England on 13 June 2013
29 October 2012Incorporation
29 October 2012Incorporation
Sign up now to grow your client base. Plans & Pricing