MTI MECHANICAL LTD

WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire
StatusLIQUIDATION
Company No.09866172
CategoryPrivate Limited Company
Incorporated10 Nov 2015
Age8 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

MTI MECHANICAL LTD is an liquidation private limited company with number 09866172. It was incorporated 8 years, 7 months, 4 days ago, on 10 November 2015. The company address is WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 04 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Oct 2023

Action Date: 27 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Old address: Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Change date: 2023-03-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2022

Action Date: 27 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-27

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Old address: C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR

New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Change date: 2022-01-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Oct 2021

Action Date: 27 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 17 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-10

New address: C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR

Old address: C/O Wilkin Chapman Business Soluitions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

New address: C/O Wilkin Chapman Business Soluitions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR

Change date: 2019-09-10

Old address: 10 Western Road Romford Essex RM1 3JT United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Incorporation company

Date: 10 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURTON ASBESTOS REMOVAL (CARDIFF) LIMITED

ELSON HOUSE CROWN INDUSTRIAL EST,BURTON ON TRENT,DE14 3NX

Number:02629252
Status:ACTIVE
Category:Private Limited Company

FULHAM LIGHTING COMPANY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09926697
Status:ACTIVE
Category:Private Limited Company

LEVEL SET CONSTRUCTION LIMITED

191 LOWER BRYAN STREET,STOKE-ON-TRENT,ST1 5AT

Number:11333708
Status:ACTIVE
Category:Private Limited Company

LYNTON PROPERTIES LTD

20 BEAUFORT DRIVE,LONDON,NW11 6BU

Number:08852235
Status:ACTIVE
Category:Private Limited Company

NJAW CONSULTANTS LIMITED

123 KNATCHBULL ROAD,LONDON,SE5 9QY

Number:10574888
Status:ACTIVE
Category:Private Limited Company

PANDORA TAYLOR LIMITED

ANCHOR HOUSE,LONDON,SE11 5JA

Number:11349612
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