- Company Overview for MRI SOFTWARE LIMITED (03341304)
- Filing history for MRI SOFTWARE LIMITED (03341304)
- People for MRI SOFTWARE LIMITED (03341304)
- Charges for MRI SOFTWARE LIMITED (03341304)
- More for MRI SOFTWARE LIMITED (03341304)
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) |
---|---|---|---|
10 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
13 Mar 2017 | AP01 | Appointment of Mr Roman Telerman as a director on 10 March 2017 | |
13 Mar 2017 | AP01 | Appointment of Mr John Adler Ensign as a director on 10 March 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Michael Joseph Vantusko as a director on 10 March 2017 | |
10 Mar 2017 | TM02 | Termination of appointment of Michael Joseph Vantusko as a secretary on 10 March 2017 | |
22 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Jan 2016 | AD01 | Registered office address changed from Business Centre 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE to Dashwood House Level 17, Dashwood House, Suite 1701 69 Old Broad Street London EC2M 1QS on 21 January 2016 | |
03 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
08 Sep 2015 | AP01 | Appointment of Mr Michael Joseph Vantusko as a director on 1 September 2015 | |
07 Sep 2015 | AP03 | Appointment of Mr Michael Joseph Vantusko as a secretary on 1 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of William Lawrence Roselli Iii as a director on 1 September 2015 | |
07 Sep 2015 | TM02 | Termination of appointment of William Lawrence Roselli Iii as a secretary on 1 September 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
22 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
22 Jul 2014 | AP01 | Appointment of Mr. Patrick Ghilani as a director on 1 June 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of David Post as a director on 1 June 2014 | |
27 May 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
10 May 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Jun 2011 | AD01 | Registered office address changed from Weald House 88 Main Road Sundridge Kent TN14 6ER on 20 June 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders |