Advanced company searchLink opens in new window

MIT DYNAMIC TECHNOLOGIES LIMITED

Company number 04139373

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jan 2008 AA Total exemption small company accounts made up to 30 September 2007
18 Jan 2008 363a Return made up to 11/01/08; full list of members
05 Apr 2007 363s Return made up to 11/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Feb 2007 288c Secretary's particulars changed
12 Feb 2007 AA Total exemption small company accounts made up to 30 September 2006
31 Aug 2006 288a New director appointed
22 Feb 2006 363s Return made up to 11/01/06; full list of members
10 Feb 2006 AA Total exemption small company accounts made up to 30 September 2005
20 Jun 2005 363s Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
26 Jan 2005 AA Total exemption small company accounts made up to 31 January 2004
18 Jan 2005 AA Total exemption small company accounts made up to 30 September 2004
12 Nov 2004 225 Accounting reference date shortened from 31/01/05 to 30/09/04
11 Feb 2004 363s Return made up to 11/01/04; full list of members
05 Nov 2003 363s Return made up to 11/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
22 Oct 2003 AA Total exemption small company accounts made up to 31 January 2003
21 Oct 2003 288c Secretary's particulars changed;director's particulars changed
16 Sep 2003 287 Registered office changed on 16/09/03 from: 151 high street brentwood essex CM14 4SA
14 Nov 2002 AA Accounts for a dormant company made up to 31 January 2002
08 Oct 2002 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2002 363s Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
04 Oct 2002 88(2)R Ad 11/01/01--------- £ si 1@1
04 Oct 2002 288a New director appointed
09 Jul 2002 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2001 287 Registered office changed on 13/06/01 from: burlington house, 40 burlington rise east barnet hertfordshire EN4 8NN
13 Jun 2001 288a New secretary appointed;new director appointed