Advanced company searchLink opens in new window

MOF TECHNOLOGIES LIMITED

Company number NI612857

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)
12 Apr 2018 SH20 Statement by Directors
12 Apr 2018 CAP-SS Solvency Statement dated 13/03/18
04 Oct 2017 TM01 Termination of appointment of Moritz Bolle as a director on 18 May 2017
04 Oct 2017 AP01 Appointment of Greg Robson as a director on 18 May 2017
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
04 Jan 2017 SH02 Sub-division of shares on 30 November 2016
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 147,412
03 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares. 24/11/2016
21 Dec 2016 TM01 Termination of appointment of E-Synergy Nominees Limited as a director on 30 November 2016
21 Dec 2016 AP01 Appointment of Mr David Moore as a director on 30 November 2016
21 Dec 2016 TM01 Termination of appointment of Stuart James as a director on 30 November 2016
21 Dec 2016 TM01 Termination of appointment of Tom Robinson as a director on 30 November 2016
21 Dec 2016 AP01 Appointment of Mr Moritz Bolle as a director on 30 November 2016
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 111,000.00005
03 Jun 2016 AP03 Appointment of Dr Patrick Mccomiskey as a secretary on 18 November 2015
03 Jun 2016 TM01 Termination of appointment of Nicholas Charles Heckford as a director on 18 November 2015
03 Jun 2016 TM02 Termination of appointment of Nicholas Heckford as a secretary on 18 November 2015
21 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Dec 2015 SH08 Change of share class name or designation
30 Jul 2015 AA Full accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 111,000.00005
04 Jun 2014 AA01 Current accounting period extended from 23 November 2014 to 31 December 2014