Officers. Termination date: 2017-05-12. Officer name: Howard Lyndon Kellett. |
2019-10-12 |
View Report |
Officers. Officer name: Howard Lyndon Kellett. Termination date: 2017-05-12. |
2019-10-12 |
View Report |
Officers. Termination date: 2019-09-12. Officer name: Henry Norman Shirman. |
2019-09-19 |
View Report |
Officers. Officer name: Darren Craig Bradley. Termination date: 2017-05-12. |
2019-09-06 |
View Report |
Officers. Termination date: 2017-05-12. Officer name: Karl Hepworth Stewart. |
2019-08-08 |
View Report |
Restoration. Restoration order of court. |
2017-12-27 |
View Report |
Gazette. Gazette dissolved liquidation. |
2017-05-10 |
View Report |
Insolvency. Brought down date: 2017-01-31. |
2017-02-27 |
View Report |
Insolvency. Case end date: 2017-01-31. |
2017-02-10 |
View Report |
Insolvency. Brought down date: 2016-12-09. |
2017-01-17 |
View Report |
Insolvency. Brought down date: 2016-06-09. |
2016-07-15 |
View Report |
Insolvency. Brought down date: 2015-11-27. |
2016-01-12 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2016-01-12 |
View Report |
Insolvency. Brought down date: 2015-08-01. |
2015-09-10 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2015-05-12 |
View Report |
Change of name. Description: Company name changed mtl group LIMITED\certificate issued on 09/04/15. |
2015-04-09 |
View Report |
Change of name. Change of name notice. |
2015-04-09 |
View Report |
Insolvency. Liquidation in administration proposals. |
2015-04-01 |
View Report |
Insolvency. Form attached: 2.14B. |
2015-03-27 |
View Report |
Address. Old address: Mtl Group Limited Grange Lane Brinsworth Rotherham South Yorkshire S60 5AE. New address: Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR. Change date: 2015-02-17. |
2015-02-17 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2015-02-13 |
View Report |
Accounts. Accounts type full. |
2014-12-17 |
View Report |
Mortgage. Charge number: 030830100014. Charge creation date: 2014-12-01. |
2014-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-21 |
View Report |
Accounts. Accounts type full. |
2013-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-06 |
View Report |
Auditors. Auditors resignation company. |
2013-05-30 |
View Report |
Accounts. Accounts type full. |
2012-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-06 |
View Report |
Accounts. Accounts type full. |
2012-01-11 |
View Report |
Officers. Officer name: Colin Riddell. |
2012-01-10 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 12. |
2011-12-12 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 13. |
2011-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-27 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 11. |
2011-08-20 |
View Report |
Address. Change date: 2011-02-09. Old address: Crucible Works Darnall Road Sheffield South Yorkshire S9 5AB. |
2011-02-09 |
View Report |
Accounts. Accounts type full. |
2010-11-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-03 |
View Report |
Resolution. Description: Resolutions. |
2010-07-14 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 10. |
2010-07-09 |
View Report |
Accounts. Accounts type full. |
2009-11-23 |
View Report |
Annual return. Legacy. |
2009-09-11 |
View Report |
Annual return. Legacy. |
2008-08-15 |
View Report |
Accounts. Accounts type full. |
2008-07-04 |
View Report |
Annual return. Legacy. |
2008-06-04 |
View Report |
Address. Description: Location of register of members. |
2008-06-04 |
View Report |
Address. Description: Location of debenture register. |
2008-06-04 |
View Report |
Address. Description: Registered office changed on 04/06/2008 from mayflower works darnall road sheffield south yorkshire S9 5AB. |
2008-06-04 |
View Report |
Officers. Description: Director and secretary's change of particulars / howard kellett / 03/08/2007. |
2008-06-04 |
View Report |
Change of name. Description: Company name changed mayflower technology LIMITED\certificate issued on 14/01/08. |
2008-01-14 |
View Report |