- Company Overview for MVI TECHNOLOGY LIMITED (02700276)
- Filing history for MVI TECHNOLOGY LIMITED (02700276)
- People for MVI TECHNOLOGY LIMITED (02700276)
- Charges for MVI TECHNOLOGY LIMITED (02700276)
- More for MVI TECHNOLOGY LIMITED (02700276)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
02 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Sep 2016 | AP01 | Appointment of Mrs Sandra Ann Cummings as a director on 8 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Sureshchandra Vishwas Sakpal as a director on 8 September 2016 | |
15 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
04 Dec 2015 | AD01 | Registered office address changed from Building C Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL to 7 Rushmills Northampton NN4 7YB on 4 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | TM01 | Termination of appointment of Marc Teillon as a director on 10 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of James Hickey as a director on 10 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Vincent Burkett as a director on 10 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Sureshchandra Vishwas Sakpal as a director on 10 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Ms Hellen Stein as a director on 10 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Alan Gibson Somerville as a director on 10 July 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | CH01 | Director's details changed for James Hickey on 1 April 2015 | |
02 Apr 2015 | CH01 | Director's details changed for Vincent Burkett on 1 April 2015 | |
02 Apr 2015 | CH01 | Director's details changed for Marc Teillon on 1 April 2015 | |
03 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
04 Mar 2014 | AA | Full accounts made up to 31 December 2012 | |
14 Jan 2014 | AD01 | Registered office address changed from Building C Trinity Court Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL England on 14 January 2014 |