- Company Overview for MTN-I LIMITED (04063771)
- Filing history for MTN-I LIMITED (04063771)
- People for MTN-I LIMITED (04063771)
- Charges for MTN-I LIMITED (04063771)
- Insolvency for MTN-I LIMITED (04063771)
- More for MTN-I LIMITED (04063771)
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) |
---|---|---|---|
27 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Apr 2017 | MR01 | Registration of charge 040637710001, created on 21 April 2017 | |
14 Dec 2016 | CH03 | Secretary's details changed for Mr Michael Desmond Tennyson Barley on 17 November 2016 | |
12 Dec 2016 | AD02 | Register inspection address has been changed from 61 Fowlmere Road Heydon Royston Hertfordshire SG8 8PZ to 117 Boxworth End Swavesey Cambridge Cambridgeshire CB24 4RA | |
14 Oct 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
25 Nov 2015 | AD03 | Register(s) moved to registered inspection location 61 Fowlmere Road Heydon Royston Hertfordshire SG8 8PZ | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Dec 2011 | AD02 | Register inspection address has been changed | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
29 Sep 2011 | CH01 | Director's details changed for Michael John David Tims on 1 September 2011 | |
06 Oct 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
20 Jul 2010 | AA01 | Change of accounting reference date | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
16 Jul 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 31 August 2009 | |
12 May 2010 | AA01 | Previous accounting period extended from 31 August 2009 to 31 December 2009 | |
23 Nov 2009 | AD01 | Registered office address changed from , 18a Redington Road, Hampstead, London, NW3 7RG on 23 November 2009 |