MTLS MANAGEMENT LIMITED

Magma House Magma House, Castle Mound Way, CV23 0UZ, Rugby
StatusDISSOLVED
Company No.08116098
CategoryPrivate Limited Company
Incorporated22 Jun 2012
Age11 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 4 months, 29 days

SUMMARY

MTLS MANAGEMENT LIMITED is an dissolved private limited company with number 08116098. It was incorporated 11 years, 10 months, 7 days ago, on 22 June 2012 and it was dissolved 2 years, 4 months, 29 days ago, on 30 November 2021. The company address is Magma House Magma House, Castle Mound Way, CV23 0UZ, Rugby.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2020

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Baljit Singh Shergill

Notification date: 2019-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2020

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Andrew Tuckwell

Notification date: 2019-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2020

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-13

Psc name: Matthew James Eves

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital cancellation shares

Date: 20 Sep 2019

Action Date: 30 Aug 2019

Category: Capital

Type: SH06

Date: 2019-08-30

Capital : 50 GBP

Documents

View document PDF

Resolution

Date: 20 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 20 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Eves

Termination date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Tuckwell

Change date: 2013-11-01

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mr Matthew James Eves

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 23 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Tuckwell

Change date: 2013-02-23

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 23 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Eves

Change date: 2013-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Address

Type: AD01

Old address: Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England

Change date: 2013-04-25

Documents

View document PDF

Incorporation company

Date: 22 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.E. BATCHELOR & SON (EPPING) LIMITED

16 CROWS ROAD,ESSEX,CM16 5DE

Number:00415283
Status:ACTIVE
Category:Private Limited Company

ECOVERITAS LIMITED

OXFORD ENTERPRISE CENTRE,OXFORD,OX4 1BA

Number:04944594
Status:ACTIVE
Category:Private Limited Company

G & D TRADING COMPANY LIMITED

THE A1 LIFESTYLE VILLAGE,ST. NEOTS,PE19 6EN

Number:02846032
Status:ACTIVE
Category:Private Limited Company

G&E ELECTRICAL TECHNOLOGY LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:07937993
Status:ACTIVE
Category:Private Limited Company

LUXURY RESORT SERVICES LIMITED

16-18 HIGH STREET,WICKFORD,SS12 9AZ

Number:05838190
Status:ACTIVE
Category:Private Limited Company

MSH CONSULTANCY LTD

15 HEWITT ROAD,LONDON,N8 0BS

Number:08331438
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