- Company Overview for MOF TECHNOLOGIES LIMITED (NI612857)
- Filing history for MOF TECHNOLOGIES LIMITED (NI612857)
- People for MOF TECHNOLOGIES LIMITED (NI612857)
- Charges for MOF TECHNOLOGIES LIMITED (NI612857)
- More for MOF TECHNOLOGIES LIMITED (NI612857)
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
|
|
03 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
04 Jun 2014 | AA01 | Current accounting period extended from 23 November 2014 to 31 December 2014 |