MTR GROUP INTERNATIONAL LTD - WIGAN


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

Description Filing date
Gazette. Gazette filings brought up to date. 2024-03-26 View Report
Accounts. Accounts type micro entity. 2024-03-23 View Report
Dissolution. Dissolved compulsory strike off suspended. 2024-03-12 View Report
Gazette. Gazette notice compulsory. 2024-02-06 View Report
Gazette. Gazette filings brought up to date. 2023-11-21 View Report
Confirmation statement. Statement with no updates. 2023-11-19 View Report
Gazette. Gazette notice compulsory. 2023-11-14 View Report
Accounts. Accounts type micro entity. 2023-01-08 View Report
Confirmation statement. Statement with updates. 2022-08-28 View Report
Gazette. Gazette filings brought up to date. 2022-07-06 View Report
Gazette. Gazette notice compulsory. 2022-07-05 View Report
Confirmation statement. Statement with no updates. 2022-06-30 View Report
Address. New address: 37 Gas Street Platt Bridge Wigan WN2 5LS. Old address: 127 Edleston Road Crewe CW2 7HP England. 2022-06-29 View Report
Address. New address: 37 Gas Street Platt Bridge Wigan WN2 5LS. 2022-06-29 View Report
Accounts. Accounts type micro entity. 2021-11-30 View Report
Address. Change date: 2021-11-06. New address: 37 Gas Street Platt Bridge Wigan WN2 5LS. Old address: 37 Gas Street Platt Bridge Wigan WN2 5LS England. 2021-11-06 View Report
Address. Change date: 2021-10-02. Old address: 30 Gatefield Street Crewe CW1 2JP England. New address: 37 Gas Street Platt Bridge Wigan WN2 5LS. 2021-10-02 View Report
Confirmation statement. Statement with updates. 2021-04-17 View Report
Address. New address: 30 Gatefield Street Crewe CW1 2JP. Old address: 127 Edleston Road Crewe CW2 7HP England. Change date: 2021-04-01. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2020-08-08 View Report
Address. New address: 127 Edleston Road Crewe CW2 7HP. 2020-08-08 View Report
Address. Old address: Ashland House Manchester Rd Ince Wigan WN2 2DX England. New address: 127 Edleston Road Crewe CW2 7HP. 2020-08-08 View Report
Confirmation statement. Statement with updates. 2020-06-19 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Confirmation statement. Statement with no updates. 2020-06-17 View Report
Address. Old address: 127 Edleston Road Crewe CW2 7HP England. New address: 127 Edleston Road Crewe CW2 7HP. Change date: 2020-06-17. 2020-06-17 View Report
Address. Old address: Studio 210 134-146 Curtain Road London EC2A 3AR England. New address: 127 Edleston Road Crewe CW2 7HP. Change date: 2020-06-15. 2020-06-15 View Report
Address. Change date: 2020-06-15. New address: Studio 210 134-146 Curtain Road London EC2A 3AR. Old address: 127 Edleston Road Crewe Cheshire CW2 7HP England. 2020-06-15 View Report
Confirmation statement. Statement with updates. 2020-06-13 View Report
Address. Change date: 2020-06-13. New address: 127 Edleston Road Crewe Cheshire CW2 7HP. Old address: 37 Gas Street Platt Bridge Wigan WN2 5LS England. 2020-06-13 View Report
Persons with significant control. Cessation date: 2020-06-01. Psc name: Valentin Cristian Mitroi. 2020-06-09 View Report
Persons with significant control. Psc name: Valentin-Cristian Mitroi. Notification date: 2020-01-07. 2020-05-15 View Report
Address. Change date: 2020-04-13. New address: 37 Gas Street Platt Bridge Wigan WN2 5LS. Old address: Ashland House Manchester Road Ince Wigan Lancashire WN2 2DX England. 2020-04-13 View Report
Accounts. Accounts type micro entity. 2020-02-23 View Report
Officers. Termination date: 2020-01-01. Officer name: Gheorghe-Radu Tampescu. 2020-01-08 View Report
Confirmation statement. Statement with no updates. 2020-01-05 View Report
Officers. Officer name: Mr Valentin Cristian Mitroi. Appointment date: 2020-01-01. 2020-01-05 View Report
Address. New address: Ashland House Manchester Rd Ince Wigan WN2 2DX. 2020-01-02 View Report
Confirmation statement. Statement with updates. 2019-12-31 View Report
Accounts. Accounts type micro entity. 2019-11-23 View Report
Persons with significant control. Psc name: Sorinel Branza. Cessation date: 2019-10-20. 2019-10-22 View Report
Confirmation statement. Statement with no updates. 2019-10-08 View Report
Officers. Officer name: Mr Gheorghe-Radu Radu Tampescu. Change date: 2019-05-21. 2019-05-21 View Report
Persons with significant control. Psc name: Sorinel Branza. Notification date: 2019-04-01. 2019-05-19 View Report
Officers. Change date: 2019-04-10. Officer name: Mr Gheorghe Radu Tampescu. 2019-04-10 View Report
Officers. Change date: 2019-04-06. Officer name: Mr Radu Gheorghe Tampescu. 2019-04-06 View Report
Address. Old address: Ashland House Manchester Road Ince Wigan WN2 2DX England. Change date: 2019-02-15. New address: Ashland House Manchester Road Ince Wigan Lancashire WN2 2DX. 2019-02-15 View Report
Address. New address: Ashland House Manchester Road Ince Wigan WN2 2DX. Change date: 2019-02-15. Old address: Checkley Grange Checkley Lane Wrinehill Crewe Cheshire CW3 9DA England. 2019-02-15 View Report
Persons with significant control. Cessation date: 2019-02-14. Psc name: Sorinel Brinza. 2019-02-14 View Report
Persons with significant control. Change date: 2018-11-11. Psc name: Mr Sorinel Valentin Brinza. 2018-11-11 View Report