The Causeway
Staines-Upon-Thames
W18 3AG
Director Name | Mr Alberto Mariani |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 October 2020(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 3 Lotus Park First Floor The Causeway Staines-Upon-Thames W18 3AG |
Director Name | Ms Nicola Downing |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(35 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lotus Park First Floor The Causeway Staines-Upon-Thames W18 3AG |
Director Name | Stephen Hammerslag |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1989(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1996) |
Role | Chief Executive |
Correspondence Address | C/O Mti Technology Corporation 4905 East La Palma Avenue Anaheim California 92807 |
Director Name | Mr William Douglas McLean |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southerndown Egmont Park Road Walton On The Hill Surrey KT20 7QG |
Director Name | Gary Scott |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1989(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2001) |
Role | Company Vice President |
Correspondence Address | Kufstiner Platz No.3 Munich 80 Germany |
Secretary Name | Gary Scott |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1989(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Kufstiner Platz No.3 Munich 80 Germany |
Director Name | Craig Ian Robinson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1996) |
Role | General Manager |
Correspondence Address | Oakhurst Ockham Road North West Horsley Leatherhead Surrey KT24 6PE |
Director Name | Nicholas Boland |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1997(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 January 2006) |
Role | Vice President Finance |
Correspondence Address | Woodfield Carpenters Town Road Castleknock Dublin 15 Irish |
Director Name | Earl Pearlman |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1997(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 1999) |
Role | President/C E D |
Correspondence Address | 9 Knollwood Drive Flossmoor Il 60422 |
Director Name | Keith Clark |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 January 2001(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverview House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE |
Secretary Name | Keith Clark |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 January 2001(12 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 06 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernden Ridge Fernden Lane Haslemere Surrey GU27 3LA |
Director Name | Rainer Held |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 August 2005(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2008) |
Role | Finance Director |
Correspondence Address | Ernst-Ludwig-Strasse 8 Rossdorf 64380 |
Director Name | Michael Cody |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2008(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 December 2016) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Riverview House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE |
Director Name | Terence John Garnett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 December 2016) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Riverview House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE |
Director Name | Grace Koo |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 February 2008(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 2009) |
Role | Company Director |
Correspondence Address | 88 Townsend St #425 San Francisco California 94107 |
Secretary Name | Rainer Held |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 07 February 2008(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 January 2018) |
Role | Executive |
Correspondence Address | Riverview House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE |
Director Name | David Helfrich |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2008(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 December 2016) |
Role | Investor Director |
Country of Residence | United States |
Correspondence Address | Riverview House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE |
Director Name | Mr Scott William Haddow |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Pool House Mill Lane Godalming GU7 1EY |
Director Name | Mr Ben Cranham |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Pool House Mill Lane Godalming GU7 1EY |
Director Name | Mr Simon Michael Goodwin |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Pool House Mill Lane Godalming GU7 1EY |
Secretary Name | Mr Simon Goodwin |
---|---|
Status | Resigned |
Appointed | 31 January 2018(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 July 2023) |
Role | Company Director |
Correspondence Address | Riverview House Weyside Park Catteshall Lane Godalming GU7 1XE |
Director Name | Mr David Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Pool House Mill Lane Godalming GU7 1EY |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1988(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | mti.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
388.6k at £1 | Mti Europe Bv 51.13% Ordinary A |
---|---|
371.4k at £1 | Mti Technology Gmbh 48.87% Ordinary B |
Year | 2014 |
---|---|
Turnover | £43,177,329 |
Gross Profit | £8,950,878 |
Net Worth | -£546,470 |
Cash | £1,502,745 |
Current Liabilities | £15,283,688 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 3 weeks from now) |
17 December 2018 | Delivered on: 19 December 2018 Persons entitled: Endless LLP (The Security Trustee) Classification: A registered charge Outstanding |
---|---|
19 March 1992 | Delivered on: 26 March 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
2 October 2023 | Termination of appointment of David Mills as a director on 1 October 2023 (1 page) |
---|---|
2 October 2023 | Appointment of Ms Nicola Downing as a director on 2 October 2023 (2 pages) |
7 July 2023 | Termination of appointment of Simon Goodwin as a secretary on 7 July 2023 (1 page) |
7 July 2023 | Termination of appointment of Simon Goodwin as a director on 7 July 2023 (1 page) |
11 January 2023 | Full accounts made up to 31 March 2022 (28 pages) |
23 December 2022 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
8 November 2022 | Termination of appointment of Scott William Haddow as a director on 8 November 2022 (1 page) |
8 September 2022 | Termination of appointment of Ben Cranham as a director on 8 September 2022 (1 page) |
10 January 2022 | Director's details changed for Mr David Mills on 5 October 2020 (2 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
10 January 2022 | Director's details changed for Mr Alberto Mariani on 5 October 2020 (2 pages) |
9 September 2021 | Full accounts made up to 31 March 2021 (28 pages) |
31 March 2021 | Full accounts made up to 31 March 2020 (27 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 October 2020 | Resolutions
|
19 October 2020 | Memorandum and Articles of Association (34 pages) |
10 October 2020 | Satisfaction of charge SC1120190002 in full (4 pages) |
8 October 2020 | Appointment of Mr Alberto Mariani as a director on 5 October 2020 (2 pages) |
8 October 2020 | Appointment of Mr David Mills as a director on 5 October 2020 (2 pages) |
28 April 2020 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EG on 28 April 2020 (1 page) |
6 February 2020 | Full accounts made up to 31 March 2019 (26 pages) |
12 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 May 2019 | Director's details changed for Mr Angelo Di Ventura on 1 May 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Ben Cranham on 1 May 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Simon Goodwin on 1 May 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Scott William Haddow on 1 May 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (26 pages) |
19 December 2018 | Registration of charge SC1120190002, created on 17 December 2018 (30 pages) |
27 February 2018 | Appointment of Mr Simon Goodwin as a director on 31 January 2018 (2 pages) |
27 February 2018 | Appointment of Mr Simon Goodwin as a secretary on 31 January 2018 (2 pages) |
27 February 2018 | Termination of appointment of Rainer Held as a secretary on 31 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (33 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (33 pages) |
4 December 2017 | Appointment of Mr Angelo Di Ventura as a director on 28 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Ben Cranham as a director on 28 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Ben Cranham as a director on 28 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Angelo Di Ventura as a director on 28 November 2017 (2 pages) |
26 July 2017 | Termination of appointment of Keith Clark as a director on 30 June 2017 (1 page) |
26 July 2017 | Cessation of Mti Europe B.V. as a person with significant control on 31 March 2017 (1 page) |
26 July 2017 | Notification of Mti Technology Group Limited as a person with significant control on 24 July 2017 (2 pages) |
26 July 2017 | Cessation of Mti Europe B.V. as a person with significant control on 31 March 2017 (1 page) |
26 July 2017 | Notification of Mti Technology Group Limited as a person with significant control on 24 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Keith Clark as a director on 30 June 2017 (1 page) |
17 March 2017 | Appointment of Mr Scott William Haddow as a director on 27 February 2017 (2 pages) |
17 March 2017 | Appointment of Mr Scott William Haddow as a director on 27 February 2017 (2 pages) |
21 February 2017 | Resolutions
|
21 February 2017 | Resolutions
|
21 February 2017 | Memorandum and Articles of Association (6 pages) |
21 February 2017 | Memorandum and Articles of Association (6 pages) |
25 January 2017 | Satisfaction of charge 1 in full (1 page) |
25 January 2017 | Satisfaction of charge 1 in full (1 page) |
23 January 2017 | Termination of appointment of Michael Cody as a director on 23 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Terence John Garnett as a director on 23 December 2016 (1 page) |
23 January 2017 | Termination of appointment of David Helfrich as a director on 23 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Terence John Garnett as a director on 23 December 2016 (1 page) |
23 January 2017 | Termination of appointment of David Helfrich as a director on 23 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Michael Cody as a director on 23 December 2016 (1 page) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 March 2016 (30 pages) |
30 September 2016 | Full accounts made up to 31 March 2016 (30 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
25 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
5 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
28 November 2013 | Accounts made up to 31 March 2013 (23 pages) |
28 November 2013 | Accounts made up to 31 March 2013 (23 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
27 December 2012 | Accounts made up to 31 March 2012 (21 pages) |
27 December 2012 | Accounts made up to 31 March 2012 (21 pages) |
27 September 2012 | Director's details changed for David Helfrich on 26 September 2012 (2 pages) |
27 September 2012 | Director's details changed for David Helfrich on 26 September 2012 (2 pages) |
26 September 2012 | Secretary's details changed for Rainer Held on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Terence John Garnett on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Terence John Garnett on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Keith Clark on 26 September 2012 (2 pages) |
26 September 2012 | Secretary's details changed for Rainer Held on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Michael Cody on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Keith Clark on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Michael Cody on 26 September 2012 (2 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
14 December 2011 | Accounts made up to 31 March 2011 (21 pages) |
14 December 2011 | Accounts made up to 31 March 2011 (21 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
25 November 2010 | Accounts made up to 31 March 2010 (21 pages) |
25 November 2010 | Accounts made up to 31 March 2010 (21 pages) |
7 April 2010 | Memorandum and Articles of Association (6 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Particulars of variation of rights attached to shares (4 pages) |
7 April 2010 | Change of share class name or designation (2 pages) |
7 April 2010 | Particulars of variation of rights attached to shares (4 pages) |
7 April 2010 | Memorandum and Articles of Association (6 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Change of share class name or designation (2 pages) |
2 February 2010 | Accounts made up to 31 March 2009 (18 pages) |
2 February 2010 | Accounts made up to 31 March 2009 (18 pages) |
1 February 2010 | Director's details changed for Michael Cody on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Michael Cody on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Terence John Garnett on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Keith Clark on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for David Helfrich on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Keith Clark on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Keith Clark on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Terence John Garnett on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for David Helfrich on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Michael Cody on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Terence John Garnett on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for David Helfrich on 1 February 2010 (2 pages) |
15 May 2009 | Appointment terminated director grace koo (1 page) |
15 May 2009 | Appointment terminated director grace koo (1 page) |
9 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Accounts made up to 5 April 2008 (16 pages) |
30 January 2009 | Accounts made up to 5 April 2008 (16 pages) |
30 January 2009 | Accounts made up to 5 April 2008 (16 pages) |
10 November 2008 | Resolutions
|
10 November 2008 | Director's change of particulars / terrence garnett / 29/10/2008 (1 page) |
10 November 2008 | Memorandum and Articles of Association (15 pages) |
10 November 2008 | Memorandum and Articles of Association (15 pages) |
10 November 2008 | Director's change of particulars / terrence garnett / 29/10/2008 (1 page) |
10 November 2008 | Resolutions
|
10 June 2008 | Return made up to 31/12/07; full list of members; amend (6 pages) |
10 June 2008 | Return made up to 31/12/07; full list of members; amend (6 pages) |
14 May 2008 | Director appointed david helfrich (2 pages) |
14 May 2008 | Director appointed david helfrich (2 pages) |
26 February 2008 | Director appointed grace koo (2 pages) |
26 February 2008 | Director appointed grace koo (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Accounts for a medium company made up to 2 April 2007 (17 pages) |
5 February 2008 | Accounts for a medium company made up to 2 April 2007 (17 pages) |
5 February 2008 | Accounts for a medium company made up to 2 April 2007 (17 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
19 January 2008 | Resolutions
|
19 January 2008 | Memorandum and Articles of Association (8 pages) |
19 January 2008 | Memorandum and Articles of Association (8 pages) |
19 January 2008 | Resolutions
|
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
8 March 2007 | Accounts made up to 2 April 2006 (20 pages) |
8 March 2007 | Accounts made up to 2 April 2006 (20 pages) |
8 March 2007 | Accounts made up to 2 April 2006 (20 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Accounts made up to 2 April 2005 (19 pages) |
26 January 2006 | Accounts made up to 2 April 2005 (19 pages) |
26 January 2006 | Accounts made up to 2 April 2005 (19 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
8 February 2005 | Accounts made up to 3 April 2004 (19 pages) |
8 February 2005 | Accounts made up to 3 April 2004 (19 pages) |
8 February 2005 | Accounts made up to 3 April 2004 (19 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 05/04/03; full list of members (7 pages) |
19 January 2004 | Return made up to 05/04/03; full list of members (7 pages) |
19 January 2004 | Accounts made up to 5 April 2003 (19 pages) |
19 January 2004 | Accounts made up to 5 April 2003 (19 pages) |
19 January 2004 | Accounts made up to 5 April 2003 (19 pages) |
31 March 2003 | Accounts made up to 6 April 2002 (16 pages) |
31 March 2003 | Accounts made up to 6 April 2002 (16 pages) |
31 March 2003 | Accounts made up to 6 April 2002 (16 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
17 December 2001 | Accounts made up to 7 April 2001 (17 pages) |
17 December 2001 | Accounts made up to 7 April 2001 (17 pages) |
17 December 2001 | Accounts made up to 7 April 2001 (17 pages) |
19 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
14 September 2000 | Accounts made up to 3 April 1999 (16 pages) |
14 September 2000 | Accounts made up to 3 April 1999 (16 pages) |
14 September 2000 | Accounts made up to 3 April 1999 (16 pages) |
6 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 September 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
3 February 1999 | Accounts made up to 4 April 1998 (16 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Accounts made up to 4 April 1998 (16 pages) |
3 February 1999 | Accounts made up to 4 April 1998 (16 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 May 1998 | Accounts made up to 5 April 1997 (15 pages) |
12 May 1998 | Accounts made up to 5 April 1997 (15 pages) |
12 May 1998 | Accounts made up to 5 April 1997 (15 pages) |
12 March 1998 | Return made up to 31/12/97; no change of members
|
12 March 1998 | Return made up to 31/12/97; no change of members
|
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
14 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 February 1997 | Accounts made up to 30 March 1996 (19 pages) |
7 February 1997 | Accounts made up to 30 March 1996 (19 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
8 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 July 1995 | Accounts made up to 1 April 1995 (20 pages) |
14 July 1995 | Accounts made up to 1 April 1995 (20 pages) |
14 July 1995 | Accounts made up to 1 April 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
25 November 1994 | New director appointed (2 pages) |
25 November 1994 | New director appointed (2 pages) |
1 April 1993 | Company name changed micro technology uk LIMITED\certificate issued on 01/04/93 (2 pages) |
1 April 1993 | Company name changed micro technology uk LIMITED\certificate issued on 01/04/93 (2 pages) |
16 February 1993 | Resolutions
|
16 February 1993 | Ad 01/09/92--------- £ si 260000@1 (2 pages) |
16 February 1993 | Ad 01/09/92--------- £ si 260000@1 (2 pages) |
16 February 1993 | Nc inc already adjusted 28/08/92 (1 page) |
16 February 1993 | Resolutions
|
16 February 1993 | Nc inc already adjusted 28/08/92 (1 page) |
26 March 1992 | Partic of mort/charge * (3 pages) |
26 March 1992 | Partic of mort/charge * (3 pages) |
5 December 1991 | Registered office changed on 05/12/91 from: 33-34 charlotte square edinburgh EH2 4HF (1 page) |
5 December 1991 | Registered office changed on 05/12/91 from: 33-34 charlotte square edinburgh EH2 4HF (1 page) |
26 July 1990 | Nc inc already adjusted 29/09/89 (1 page) |
26 July 1990 | Resolutions
|
26 July 1990 | Resolutions
|
26 July 1990 | Ad 29/09/89--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
26 July 1990 | Ad 29/09/89--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
26 July 1990 | Nc inc already adjusted 29/09/89 (1 page) |
15 May 1989 | Registered office changed on 15/05/89 from: pacific house 70 wellington street glasgow G2 6UA (1 page) |
15 May 1989 | Registered office changed on 15/05/89 from: pacific house 70 wellington street glasgow G2 6UA (1 page) |
24 February 1989 | New director appointed (2 pages) |
24 February 1989 | New director appointed (2 pages) |
20 January 1989 | Memorandum and Articles of Association (8 pages) |
20 January 1989 | Memorandum and Articles of Association (8 pages) |
20 January 1989 | Resolutions
|
20 January 1989 | Resolutions
|
29 September 1988 | Company name changed pacific shelf 201 LIMITED\certificate issued on 30/09/88 (2 pages) |
29 September 1988 | Company name changed pacific shelf 201 LIMITED\certificate issued on 30/09/88 (2 pages) |
29 June 1988 | Incorporation (22 pages) |
29 June 1988 | Incorporation (22 pages) |