- Company Overview for MTI TECHNOLOGY GROUP LIMITED (10519358)
- Filing history for MTI TECHNOLOGY GROUP LIMITED (10519358)
- People for MTI TECHNOLOGY GROUP LIMITED (10519358)
- Charges for MTI TECHNOLOGY GROUP LIMITED (10519358)
- More for MTI TECHNOLOGY GROUP LIMITED (10519358)
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) |
---|---|---|---|
21 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
01 Dec 2017 | MR01 | Registration of charge 105193580002, created on 28 November 2017 | |
12 Oct 2017 | MR01 | Registration of a charge with Charles court order to extend. Charge code 105193580001, created on 23 December 2016 | |
19 Sep 2017 | AP01 | Appointment of Mr Angelo Di Ventura as a director on 29 August 2017 | |
19 Sep 2017 | AP01 | Appointment of Ben Cranham as a director on 29 August 2017 | |
27 Jul 2017 | PSC02 | Notification of Malta Topco Limited as a person with significant control on 24 July 2017 | |
20 Jul 2017 | AP01 | Appointment of Keith Clark as a director on 1 July 2017 | |
13 May 2017 | RESOLUTIONS |
Resolutions
|
|
13 May 2017 | CONNOT | Change of name notice | |
29 Mar 2017 | TM01 | Termination of appointment of Francesco Aurelio Santinon as a director on 23 March 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom to Riverview House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on 29 March 2017 | |
13 Mar 2017 | AP01 | Appointment of Mr Scott William Haddow as a director on 27 February 2017 | |
07 Feb 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
09 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-09
|