Mtig Limited

DataGardener
in liquidation
Medium

Mtig Limited

07860940Private Limited With Share Capital

2Nd Floor Abbey House 32, Booth Street, Manchester, M24AB
Incorporated

25/11/2011

Company Age

14 years

Directors

2

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Mtig Limited (07860940) is a private limited with share capital incorporated on 25/11/2011 (14 years old) and registered in manchester, M24AB. The company operates under SIC code 64209 and is classified as Medium.

Private Limited With Share Capital
SIC: 64209
Medium
Incorporated 25/11/2011
M24AB

Financial Overview

Total Assets

£2.50M

Liabilities

£736.6K

Net Assets

£1.77M

Cash

£298.3K

Key Metrics

2

Directors

77

Shareholders

Board of Directors

2

Filed Documents

55
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:11-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-10-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2016
Resolution
Category:Resolution
Date:08-01-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:30-12-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:06-08-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-07-2014
Legacy
Category:Capital
Date:07-07-2014
Legacy
Category:Insolvency
Date:07-07-2014
Resolution
Category:Resolution
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Memorandum Articles
Category:Incorporation
Date:15-02-2013
Resolution
Category:Resolution
Date:15-02-2013
Legacy
Category:Capital
Date:05-02-2013
Legacy
Category:Insolvency
Date:05-02-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:05-02-2013
Resolution
Category:Resolution
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Termination Secretary Company With Name
Category:Officers
Date:06-12-2012
Termination Director Company With Name
Category:Officers
Date:06-12-2012
Termination Director Company With Name
Category:Officers
Date:06-12-2012
Termination Director Company With Name
Category:Officers
Date:06-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2012
Capital Allotment Shares
Category:Capital
Date:23-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:17-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2012
Legacy
Category:Miscellaneous
Date:09-01-2012
Capital Name Of Class Of Shares
Category:Capital
Date:03-01-2012
Resolution
Category:Resolution
Date:03-01-2012
Resolution
Category:Resolution
Date:03-01-2012
Incorporation Company
Category:Incorporation
Date:25-11-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/08/2016
Filing Date27/08/2015
Latest Accounts30/11/2014

Trading Addresses

2Nd Floor Abbey House 32, Booth Street, Manchester, M2 4Ab, M24ABRegistered

Contact

2Nd Floor Abbey House 32, Booth Street, Manchester, M24AB