Advanced company searchLink opens in new window

MGT POWER LIMITED

Company number 06419152

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)
15 Sep 2010 SH01 Statement of capital following an allotment of shares on 16 August 2010
  • GBP 5,719.765
23 Apr 2010 SH01 Statement of capital following an allotment of shares on 16 April 2010
  • GBP 5,369.765
23 Apr 2010 SH01 Statement of capital following an allotment of shares on 9 February 2010
  • GBP 5,223.10
24 Feb 2010 SH01 Statement of capital following an allotment of shares on 11 November 2009
  • GBP 4,549.759
23 Feb 2010 SH01 Statement of capital following an allotment of shares on 5 January 2010
  • GBP 4,549.759
03 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Christopher David Moore on 2 December 2009
03 Dec 2009 CH01 Director's details changed for Benjamin Elsworth on 2 December 2009
03 Dec 2009 CH01 Director's details changed for Ahmed Hamdani on 2 December 2009
03 Dec 2009 CH03 Secretary's details changed for Thiago Azevedo on 2 December 2009
20 Nov 2009 SH01 Statement of capital following an allotment of shares on 11 November 2009
  • GBP 4,549.76
22 Oct 2009 AA Accounts for a small company made up to 31 December 2008
20 Sep 2009 88(2) Ad 25/08/09\gbp si 949759@0.001=949.759\gbp ic 3600/4549.759\
11 Mar 2009 288b Appointment terminated secretary benjamin elsworth
11 Mar 2009 288a Secretary appointed thiago azevedo
18 Dec 2008 363a Return made up to 06/11/08; full list of members
12 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2008 288b Appointment terminated director david riddell
25 Sep 2008 88(2) Ad 12/09/08\gbp si 302000@0.001=302\gbp ic 3298/3600\
31 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
19 Jun 2008 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
28 Mar 2008 287 Registered office changed on 28/03/2008 from 16 old queen street london SW1H 9HP
16 Jan 2008 288a New director appointed
16 Jan 2008 288a New director appointed
15 Jan 2008 88(2)R Ad 13/12/07--------- £ si 1648000@.001=1648 £ ic 1650/3298