- Company Overview for MTP INNOVATIONS LIMITED (07150976)
- Filing history for MTP INNOVATIONS LIMITED (07150976)
- People for MTP INNOVATIONS LIMITED (07150976)
- Charges for MTP INNOVATIONS LIMITED (07150976)
- More for MTP INNOVATIONS LIMITED (07150976)
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) |
---|---|---|---|
03 Aug 2012 | AAMD | Amended accounts made up to 30 June 2011 | |
03 Apr 2012 | AR01 |
Annual return made up to 9 March 2012 with full list of shareholders
|
|
21 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 15 September 2011
|
|
28 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Oct 2011 | AP01 | Appointment of Mrs Christine Sparks as a director | |
06 May 2011 | SH01 |
Statement of capital following an allotment of shares on 28 April 2011
|
|
06 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
06 May 2011 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2011 | TM01 | Termination of appointment of Ian Hill as a director | |
15 Feb 2011 | AR01 |
Annual return made up to 9 February 2011 with full list of shareholders
|
|
02 Feb 2011 | AP01 | Appointment of Ian Stewart Hill as a director | |
21 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Sep 2010 | AD01 | Registered office address changed from , 3 St. Marks Court, Booths Park, Chelford Road, Huddersfield, HD8 8BD, United Kingdom on 17 September 2010 | |
17 Sep 2010 | AP01 | Appointment of Peter Finan as a director | |
17 Sep 2010 | AP01 | Appointment of Steven Paul Crowther as a director | |
17 Sep 2010 | AA01 | Current accounting period extended from 28 February 2011 to 30 June 2011 | |
09 Feb 2010 | NEWINC |
Incorporation
|