Mta Contractors Limited

DataGardener
dissolved

Mta Contractors Limited

07113342Private Limited With Share Capital

Dickens House Guithavon Street, Witham, Essex, CM81BJ
Incorporated

29/12/2009

Company Age

16 years

Directors

2

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Mta Contractors Limited (07113342) is a private limited with share capital incorporated on 29/12/2009 (16 years old) and registered in essex, CM81BJ. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 29/12/2009
CM81BJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

6

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Gazette Dissolved Compulsory
Category:Gazette
Date:17-09-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:19-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2018
Resolution
Category:Resolution
Date:08-02-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-10-2017
Resolution
Category:Resolution
Date:04-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2015
Accounts With Made Up Date
Category:Accounts
Date:12-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2014
Capital Allotment Shares
Category:Capital
Date:06-08-2014
Capital Allotment Shares
Category:Capital
Date:06-08-2014
Capital Allotment Shares
Category:Capital
Date:06-08-2014
Capital Allotment Shares
Category:Capital
Date:06-08-2014
Resolution
Category:Resolution
Date:06-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:21-02-2012
Change Of Name Notice
Category:Change Of Name
Date:21-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-03-2010
Incorporation Company
Category:Incorporation
Date:29-12-2009

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date30/04/2019
Filing Date10/10/2017
Latest Accounts31/01/2017

Trading Addresses

Mta Maintenance & Landscapes Lim, Dickens House Guithavon Street, Witham, Essex, CM81BJRegistered

Related Companies

1

Contact

Dickens House Guithavon Street, Witham, Essex, CM81BJ