LTI APPLIED SYSTEMS TECHNOLOGY LIMITED
Company number 07423901
- Company Overview for LTI APPLIED SYSTEMS TECHNOLOGY LIMITED (07423901)
- Filing history for LTI APPLIED SYSTEMS TECHNOLOGY LIMITED (07423901)
- People for LTI APPLIED SYSTEMS TECHNOLOGY LIMITED (07423901)
- Charges for LTI APPLIED SYSTEMS TECHNOLOGY LIMITED (07423901)
- Insolvency for LTI APPLIED SYSTEMS TECHNOLOGY LIMITED (07423901)
- More for LTI APPLIED SYSTEMS TECHNOLOGY LIMITED (07423901)
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) |
---|---|---|---|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Nov 2013 | TM01 | Termination of appointment of Peter Love as a director | |
14 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Jun 2012 | MISC | Certificate of fact - name correction from lti applies systems technology LIMITED to lti applied systems technology LIMITED | |
24 May 2012 | CERTNM |
Company name changed mountair ag LIMITED\certificate issued on 24/05/12
|
|
24 May 2012 | CONNOT | Change of name notice | |
02 Dec 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
13 May 2011 | SH01 |
Statement of capital following an allotment of shares on 4 April 2011
|
|
20 Apr 2011 | AP01 | Appointment of Peter Love as a director | |
18 Jan 2011 | AP01 | Appointment of Martyn Love as a director | |
01 Nov 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 November 2010 | |
01 Nov 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
29 Oct 2010 | NEWINC |
Incorporation
|