Mtl Group Holdings Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2022)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-11-30
BROOMCO (3936) LIMITED
MAYFLOWER TECHNOLOGY HOLDINGS LIMITED
MTL GROUP HOLDINGS LIMITED
Company type
Private Limited Company , Active
Company Number
13749664
Universal Entity Code 9664-0058-2915-8306
Record last updated
Friday, November 19, 2021 2:23:15 PM UTC
Official Address
17 Unit New Hythe Business Park Bellingham Way Ditton
There are 7 companies registered at this street
Locality
Ditton
Region
Kent, England
Postal Code
ME207HP
Sector
Other retail sale in non-specialised stores
Visits
MTL GROUP HOLDINGS LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-2 2024-5 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Nov 17, 2021
Appointment of a woman as Director
Registry
Nov 17, 2021
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Jan 12, 2016
Administrator's progress report
Registry
Jan 12, 2016
Notice of extension of period of administration
Registry
Sep 8, 2015
Administrator's progress report
Registry
Apr 23, 2015
Company name change
Registry
Apr 23, 2015
Change of name certificate
Registry
Apr 23, 2015
Notice of change of name nm01 - resolution
Registry
Apr 23, 2015
Notice of deemed approval of proposals
Registry
Apr 10, 2015
Resignation of one Director
Registry
Apr 1, 2015
Statement of administrator's proposals
Registry
Mar 25, 2015
Notice of statement of affairs
Registry
Feb 17, 2015
Change of registered office address
Registry
Feb 13, 2015
Notice of administrators appointment
Registry
Jan 29, 2015
Resignation of one Director (a man)
Registry
Dec 17, 2014
Resignation of one Director
Financials
Dec 17, 2014
Annual accounts
Registry
Dec 16, 2014
Annual return
Registry
Dec 3, 2014
Resignation of one Director (a man)
Registry
Dec 17, 2013
Annual return
Financials
Dec 6, 2013
Annual accounts
Registry
May 29, 2013
Auditor's letter of resignation
Registry
May 21, 2013
Appointment of a man as Director
Registry
May 21, 2013
Resignation of one Director
Registry
May 14, 2013
Appointment of a man as Director and Fund Manager
Registry
Apr 24, 2013
Resignation of one Fund Manager and one Director (a man)
Registry
Jan 28, 2013
Annual return
Financials
Dec 13, 2012
Annual accounts
Registry
Apr 3, 2012
Appointment of a man as Director
Registry
Apr 3, 2012
Appointment of a man as Fund Manager and Director
Registry
Mar 27, 2012
Return of allotment of shares
Registry
Mar 27, 2012
Alteration to memorandum and articles
Financials
Jan 11, 2012
Annual accounts
Registry
Jan 10, 2012
Annual return
Registry
Jan 10, 2012
Resignation of one Director
Registry
Sep 30, 2011
Resignation of one Director (a man)
Registry
Sep 12, 2011
Return of purchase of own shares
Registry
Sep 10, 2011
Particulars of a mortgage or charge
Registry
Sep 10, 2011
Particulars of a mortgage or charge 5623...
Registry
Aug 25, 2011
Notice of cancellation of shares
Registry
Aug 25, 2011
Alteration to memorandum and articles
Registry
Aug 25, 2011
Authority- purchase shares other than from capital
Registry
Apr 19, 2011
Return of allotment of shares
Registry
Apr 19, 2011
Alteration to memorandum and articles
Registry
Feb 9, 2011
Change of registered office address
Registry
Nov 25, 2010
Annual return
Financials
Nov 8, 2010
Annual accounts
Financials
Nov 23, 2009
Annual accounts 5623...
Registry
Nov 17, 2009
Annual return
Registry
Nov 17, 2009
Change of particulars for director
Registry
Nov 17, 2009
Change of particulars for director 5623...
Registry
Nov 17, 2009
Change of particulars for director
Registry
Nov 17, 2009
Change of particulars for director 5623...
Registry
Nov 17, 2009
Change of particulars for director
Registry
Nov 17, 2009
Change of particulars for director 5623...
Registry
Nov 17, 2009
Change of particulars for director
Registry
Nov 17, 2009
Change of particulars for secretary
Registry
Mar 23, 2009
Appointment of a man as Director
Registry
Feb 27, 2009
Two appointments: 2 men
Registry
Feb 25, 2009
Annual return
Financials
Jul 4, 2008
Annual accounts
Registry
Jun 5, 2008
Annual return
Registry
Jun 4, 2008
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry
Jun 4, 2008
Register of members
Registry
Jun 4, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Jun 4, 2008
Change in situation or address of registered office
Registry
Jun 4, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Jan 14, 2008
Change of name certificate
Registry
Jan 14, 2008
Company name change
Registry
Nov 30, 2007
Alteration to memorandum and articles
Financials
Sep 11, 2007
Annual accounts
Registry
Jan 24, 2007
Annual return
Registry
Jul 27, 2006
Particulars of a mortgage or charge
Registry
Apr 3, 2006
Memorandum of association
Registry
Mar 31, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 21, 2006
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 9, 2006
Alteration to memorandum and articles
Registry
Mar 9, 2006
Alteration to memorandum and articles 5623...
Registry
Mar 9, 2006
Notice of increase in nominal capital
Registry
Mar 9, 2006
Disapplication of pre-emption rights
Registry
Mar 9, 2006
Authorised allotment of shares and debentures
Registry
Mar 9, 2006
£ nc 1000/1500000
Registry
Mar 8, 2006
Change of name certificate
Registry
Mar 8, 2006
Company name change
Registry
Mar 7, 2006
Appointment of a director
Registry
Mar 1, 2006
Change in situation or address of registered office
Registry
Mar 1, 2006
Appointment of a director
Registry
Mar 1, 2006
Resignation of a director
Registry
Mar 1, 2006
Resignation of a director 5623...
Registry
Mar 1, 2006
Appointment of a director
Registry
Mar 1, 2006
Change of accounting reference date
Registry
Mar 1, 2006
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
Mar 1, 2006
Appointment of a director
Registry
Mar 1, 2006
Appointment of a director 5623...
Registry
Mar 1, 2006
Appointment of a director
Registry
Feb 11, 2006
Particulars of a mortgage or charge
Registry
Feb 11, 2006
Particulars of a mortgage or charge 5623...
Registry
Feb 9, 2006
Six appointments: 6 men
Registry
Nov 15, 2005
Two appointments: 2 companies