MTS EVENTS & HIRE LIMITED

Brookman Ltd Brookman Ltd, St.Albans, AL1 4JY, Hertfordshire
StatusDISSOLVED
Company No.07974778
CategoryPrivate Limited Company
Incorporated05 Mar 2012
Age12 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 4 months, 3 days

SUMMARY

MTS EVENTS & HIRE LIMITED is an dissolved private limited company with number 07974778. It was incorporated 12 years, 1 month, 29 days ago, on 05 March 2012 and it was dissolved 4 years, 4 months, 3 days ago, on 31 December 2019. The company address is Brookman Ltd Brookman Ltd, St.albans, AL1 4JY, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cheryl Barker

Cessation date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Cheryl Diane Hensman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Miss Cheryl Diane Barker

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Legacy

Date: 13 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 05 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRASFORD PARK LIMITED

WYNYARD PARK HOUSE WYNYARD AVENUE,BILLINGHAM,TS22 5TB

Number:07216630
Status:ACTIVE
Category:Private Limited Company

BENTLEY DAMP PROOFING LIMITED

145 ELMS VALE ROAD,KENT,CT17 9PW

Number:06112163
Status:ACTIVE
Category:Private Limited Company

HANDY HANDS LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:11129292
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTEPHASE LTD

UNIT A,MILDENHALL SUFFOLK,IP28 7DE

Number:10886848
Status:ACTIVE
Category:Private Limited Company

MAZE.DESIGN LIMITED

22 ALBANY ROAD,BRENTFORD,TW8 0NF

Number:11269420
Status:ACTIVE
Category:Private Limited Company

THEORY SYSTEMS LTD

312 FELTHAM HILL ROAD,ASHFORD,TW15 1LW

Number:09739873
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