MTH MIDCO 1 LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary appointment of liquidator. 2023-05-05 View Report
Resolution. Description: Resolutions. 2023-05-05 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-05-05 View Report
Address. New address: Kings Orchard 1 Queen Street Bristol BS2 0HQ. Change date: 2023-05-02. Old address: Clifton Heights Triangle West Bristol Avon BS8 1EJ. 2023-05-02 View Report
Gazette. Gazette notice compulsory. 2023-04-04 View Report
Officers. Officer name: Neil Robert Graham. Termination date: 2022-11-18. 2022-12-01 View Report
Officers. Officer name: Adrian Michael Yurkwich. Termination date: 2022-10-14. 2022-10-14 View Report
Officers. Officer name: Mr Neil Robert Graham. Appointment date: 2022-07-14. 2022-07-14 View Report
Confirmation statement. Statement with no updates. 2022-06-14 View Report
Officers. Officer name: Mr Jonathan Charles Graham. Change date: 2022-05-19. 2022-05-19 View Report
Officers. Appointment date: 2022-05-06. Officer name: Mr Jonathan Charles Graham. 2022-05-06 View Report
Officers. Officer name: Peter James Mitchell. Termination date: 2022-05-06. 2022-05-06 View Report
Officers. Officer name: Alex Phillip Khan. Termination date: 2022-04-29. 2022-04-29 View Report
Officers. Officer name: Mr Geoffrey Scott Russell. Appointment date: 2022-03-28. 2022-04-05 View Report
Accounts. Change account reference date company previous extended. 2022-03-30 View Report
Officers. Termination date: 2021-06-30. Officer name: Peter Victor Muwanguzi Kisenyi. 2021-07-05 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Accounts. Accounts type full. 2021-04-30 View Report
Officers. Termination date: 2021-02-28. Officer name: Simon Benedict Withey. 2021-03-01 View Report
Accounts. Accounts type full. 2020-08-05 View Report
Confirmation statement. Statement with no updates. 2020-06-11 View Report
Officers. Appointment date: 2019-06-24. Officer name: Mr Peter Victor Muwanguzi Kisenyi. 2019-07-03 View Report
Confirmation statement. Statement with no updates. 2019-06-11 View Report
Accounts. Accounts type full. 2019-03-19 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Officers. Termination date: 2018-03-31. Officer name: Paul Hudson. 2018-04-25 View Report
Accounts. Accounts type full. 2018-03-06 View Report
Officers. Change date: 2018-03-01. Officer name: Mr Adrian Michael Yurkwich. 2018-03-02 View Report
Officers. Officer name: Mr Simon Benedict Withey. Change date: 2018-03-01. 2018-03-02 View Report
Officers. Change date: 2018-03-01. Officer name: Mr Peter James Mitchell. 2018-03-02 View Report
Officers. Officer name: Mr Alex Phillip Khan. Change date: 2018-03-01. 2018-03-02 View Report
Officers. Officer name: Mr Paul Hudson. Change date: 2018-03-01. 2018-03-02 View Report
Officers. Termination date: 2018-01-23. Officer name: Mark Piasecki. 2018-02-07 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Address. Old address: 5 Fleet Place London EC4M 7rd United Kingdom. Change date: 2017-05-12. New address: Clifton Heights Triangle West Bristol Avon BS8 1EJ. 2017-05-12 View Report
Officers. Officer name: Peter Mitchell. Appointment date: 2016-10-03. 2016-11-03 View Report
Capital. Date: 2016-09-22. 2016-11-02 View Report
Officers. Officer name: Alex Khan. Appointment date: 2016-10-03. 2016-11-01 View Report
Capital. Capital allotment shares. 2016-10-26 View Report
Officers. Officer name: Simon Withey. Appointment date: 2016-10-03. 2016-10-17 View Report
Officers. Appointment date: 2016-10-03. Officer name: Paul Hudson. 2016-10-17 View Report
Resolution. Description: Resolutions. 2016-10-08 View Report
Accounts. Change account reference date company current extended. 2016-06-16 View Report
Incorporation. Capital: GBP 1 2016-06-01 View Report