MTC ENGINEERING AND INVESTMENT LIMITED

34 Bleak Hill Road 34 Bleak Hill Road, St. Helens, WA10 4RR, Merseyside, England
StatusDISSOLVED
Company No.05740666
CategoryPrivate Limited Company
Incorporated13 Mar 2006
Age18 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution09 Sep 2014
Years9 years, 9 months, 7 days

SUMMARY

MTC ENGINEERING AND INVESTMENT LIMITED is an dissolved private limited company with number 05740666. It was incorporated 18 years, 3 months, 3 days ago, on 13 March 2006 and it was dissolved 9 years, 9 months, 7 days ago, on 09 September 2014. The company address is 34 Bleak Hill Road 34 Bleak Hill Road, St. Helens, WA10 4RR, Merseyside, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 May 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-04

Officer name: Mrs Tracey Paula Conway

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-04

Officer name: Mr Mathew John Conway

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracey Paula Conway

Change date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-12

Old address: 24 Sandringham Drive Sandiway Cheshire England

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Address

Type: AD01

Old address: 34 Bleak Hill Road Eccleston St. Helens Merseyside WA10 4RR England

Change date: 2013-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Old address: 54 Sandington Drive Sandiway Cheshire CW8 2ZD

Change date: 2013-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 13 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-13

Officer name: Mrs Tracey Paula Conway

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 13 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-13

Officer name: Mr Mathew John Conway

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / tracey conway / 01/04/2008

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mathew conway / 01/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 19/06/2008 from snaefell, jack lane moulton northwich cheshire CW9 8QA

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/07; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH MILL OXFORD LIMITED

154 STATION ROAD,AMERSHAM,HP6 5DW

Number:10919271
Status:ACTIVE
Category:Private Limited Company

CBB ELECTRICAL LTD

21 WESTCOMBE CLOSE,BRACKNELL,RG12 0GS

Number:11868041
Status:ACTIVE
Category:Private Limited Company

DUNCAN'S KITCHENS LTD

1 CHATHAM STREET,LEIGH,WN7 1TQ

Number:11150092
Status:ACTIVE
Category:Private Limited Company

INTINFRA LIMITED

222 CHORLEY NEW ROAD,BOLTON,BL6 5NP

Number:06765959
Status:ACTIVE
Category:Private Limited Company

LUPFAW 513 LIMITED

YORKSHIRE HOUSE,LEEDS,LS1 5BD

Number:11912011
Status:ACTIVE
Category:Private Limited Company

SISCO ENTERTAINMENT LIMITED

60 RADCLIFFE ROAD,HERTFORDSHIRE,SG5 1QG

Number:09698261
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source