Company NameMTI Technology Limited
Company StatusActive
Company NumberSC112019
CategoryPrivate Limited Company
Incorporation Date29 June 1988(35 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Angelo Gioacchino Di Ventura
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(29 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lotus Park First Floor
The Causeway
Staines-Upon-Thames
W18 3AG
Director NameMr Alberto Mariani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed05 October 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3 Lotus Park First Floor
The Causeway
Staines-Upon-Thames
W18 3AG
Director NameMs Nicola Downing
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(35 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lotus Park First Floor
The Causeway
Staines-Upon-Thames
W18 3AG
Director NameStephen Hammerslag
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1989(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 31 December 1996)
RoleChief Executive
Correspondence AddressC/O Mti Technology Corporation
4905 East La Palma Avenue
Anaheim
California
92807
Director NameMr William Douglas McLean
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoutherndown
Egmont Park Road
Walton On The Hill
Surrey
KT20 7QG
Director NameGary Scott
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1989(1 year, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2001)
RoleCompany Vice President
Correspondence AddressKufstiner Platz No.3
Munich 80
Germany
Secretary NameGary Scott
NationalityAmerican
StatusResigned
Appointed31 December 1989(1 year, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressKufstiner Platz No.3
Munich 80
Germany
Director NameCraig Ian Robinson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1996)
RoleGeneral Manager
Correspondence AddressOakhurst Ockham Road North
West Horsley
Leatherhead
Surrey
KT24 6PE
Director NameNicholas Boland
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1997(9 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 January 2006)
RoleVice President Finance
Correspondence AddressWoodfield Carpenters Town Road
Castleknock
Dublin 15
Irish
Director NameEarl Pearlman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1997(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 1999)
RolePresident/C E D
Correspondence Address9
Knollwood Drive
Flossmoor Il
60422
Director NameKeith Clark
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 2001(12 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverview House Weyside Park, Catteshall Lane
Godalming
Surrey
GU7 1XE
Secretary NameKeith Clark
NationalityCanadian
StatusResigned
Appointed31 January 2001(12 years, 7 months after company formation)
Appointment Duration7 years (resigned 06 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernden Ridge
Fernden Lane
Haslemere
Surrey
GU27 3LA
Director NameRainer Held
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed27 August 2005(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2008)
RoleFinance Director
Correspondence AddressErnst-Ludwig-Strasse 8
Rossdorf
64380
Director NameMichael Cody
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2008(19 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 December 2016)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressRiverview House Weyside Park, Catteshall Lane
Godalming
Surrey
GU7 1XE
Director NameTerence John Garnett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(19 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 December 2016)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressRiverview House Weyside Park, Catteshall Lane
Godalming
Surrey
GU7 1XE
Director NameGrace Koo
Date of BirthMarch 1975 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed07 February 2008(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 2009)
RoleCompany Director
Correspondence Address88 Townsend St #425
San Francisco
California
94107
Secretary NameRainer Held
NationalityGerman
StatusResigned
Appointed07 February 2008(19 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 January 2018)
RoleExecutive
Correspondence AddressRiverview House Weyside Park, Catteshall Lane
Godalming
Surrey
GU7 1XE
Director NameDavid Helfrich
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2008(19 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 December 2016)
RoleInvestor Director
Country of ResidenceUnited States
Correspondence AddressRiverview House Weyside Park, Catteshall Lane
Godalming
Surrey
GU7 1XE
Director NameMr Scott William Haddow
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(28 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Pool House Mill Lane
Godalming
GU7 1EY
Director NameMr Ben Cranham
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(29 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Pool House Mill Lane
Godalming
GU7 1EY
Director NameMr Simon Michael Goodwin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(29 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Pool House Mill Lane
Godalming
GU7 1EY
Secretary NameMr Simon Goodwin
StatusResigned
Appointed31 January 2018(29 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 July 2023)
RoleCompany Director
Correspondence AddressRiverview House Weyside Park Catteshall Lane
Godalming
GU7 1XE
Director NameMr David Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(32 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Pool House Mill Lane
Godalming
GU7 1EY
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1988(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitemti.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

388.6k at £1Mti Europe Bv
51.13%
Ordinary A
371.4k at £1Mti Technology Gmbh
48.87%
Ordinary B

Financials

Year2014
Turnover£43,177,329
Gross Profit£8,950,878
Net Worth-£546,470
Cash£1,502,745
Current Liabilities£15,283,688

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months, 3 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Charges

17 December 2018Delivered on: 19 December 2018
Persons entitled: Endless LLP (The Security Trustee)

Classification: A registered charge
Outstanding
19 March 1992Delivered 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

Filing History

2 October 2023Termination of appointment of David Mills as a director on 1 October 2023 (1 page)
2 October 2023Appointment of Ms Nicola Downing as a director on 2 October 2023 (2 pages)
7 July 2023Termination of appointment of Simon Goodwin as a secretary on 7 July 2023 (1 page)
7 July 2023Termination of appointment of Simon Goodwin as a director on 7 July 2023 (1 page)
11 January 2023Full accounts made up to 31 March 2022 (28 pages)
23 December 2022Confirmation statement made on 23 December 2022 with updates (4 pages)
8 November 2022Termination of appointment of Scott William Haddow as a director on 8 November 2022 (1 page)
8 September 2022Termination of appointment of Ben Cranham as a director on 8 September 2022 (1 page)
10 January 2022Director's details changed for Mr David Mills on 5 October 2020 (2 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 January 2022Director's details changed for Mr Alberto Mariani on 5 October 2020 (2 pages)
9 September 2021Full accounts made up to 31 March 2021 (28 pages)
31 March 2021Full accounts made up to 31 March 2020 (27 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2020Memorandum and Articles of Association (34 pages)
10 October 2020Satisfaction of charge SC1120190002 in full (4 pages)
8 October 2020Appointment of Mr Alberto Mariani as a director on 5 October 2020 (2 pages)
8 October 2020Appointment of Mr David Mills as a director on 5 October 2020 (2 pages)
28 April 2020Registered 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 2020Full accounts made up to 31 March 2019 (26 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 May 2019Director's details changed for Mr Angelo Di Ventura on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Ben Cranham on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Simon Goodwin on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Scott William Haddow on 1 May 2019 (2 pages)
28 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (26 pages)
19 December 2018Registration of charge SC1120190002, created on 17 December 2018 (30 pages)
27 February 2018Appointment of Mr Simon Goodwin as a director on 31 January 2018 (2 pages)
27 February 2018Appointment of Mr Simon Goodwin as a secretary on 31 January 2018 (2 pages)
27 February 2018Termination of appointment of Rainer Held as a secretary on 31 January 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
18 December 2017Full accounts made up to 31 March 2017 (33 pages)
18 December 2017Full accounts made up to 31 March 2017 (33 pages)
4 December 2017Appointment of Mr Angelo Di Ventura as a director on 28 November 2017 (2 pages)
4 December 2017Appointment of Mr Ben Cranham as a director on 28 November 2017 (2 pages)
4 December 2017Appointment of Mr Ben Cranham as a director on 28 November 2017 (2 pages)
4 December 2017Appointment of Mr Angelo Di Ventura as a director on 28 November 2017 (2 pages)
26 July 2017Termination of appointment of Keith Clark as a director on 30 June 2017 (1 page)
26 July 2017Cessation of Mti Europe B.V. as a person with significant control on 31 March 2017 (1 page)
26 July 2017Notification of Mti Technology Group Limited as a person with significant control on 24 July 2017 (2 pages)
26 July 2017Cessation of Mti Europe B.V. as a person with significant control on 31 March 2017 (1 page)
26 July 2017Notification of Mti Technology Group Limited as a person with significant control on 24 July 2017 (2 pages)
26 July 2017Termination of appointment of Keith Clark as a director on 30 June 2017 (1 page)
17 March 2017Appointment of Mr Scott William Haddow as a director on 27 February 2017 (2 pages)
17 March 2017Appointment of Mr Scott William Haddow as a director on 27 February 2017 (2 pages)
21 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 February 2017Memorandum and Articles of Association (6 pages)
21 February 2017Memorandum and Articles of Association (6 pages)
25 January 2017Satisfaction of charge 1 in full (1 page)
25 January 2017Satisfaction of charge 1 in full (1 page)
23 January 2017Termination of appointment of Michael Cody as a director on 23 December 2016 (1 page)
23 January 2017Termination of appointment of Terence John Garnett as a director on 23 December 2016 (1 page)
23 January 2017Termination of appointment of David Helfrich as a director on 23 December 2016 (1 page)
23 January 2017Termination of appointment of Terence John Garnett as a director on 23 December 2016 (1 page)
23 January 2017Termination of appointment of David Helfrich as a director on 23 December 2016 (1 page)
23 January 2017Termination of appointment of Michael Cody as a director on 23 December 2016 (1 page)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Full accounts made up to 31 March 2016 (30 pages)
30 September 2016Full accounts made up to 31 March 2016 (30 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 760,000
(8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 760,000
(8 pages)
25 November 2015Full accounts made up to 31 March 2015 (24 pages)
25 November 2015Full accounts made up to 31 March 2015 (24 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 760,000
(8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 760,000
(8 pages)
5 January 2015Full accounts made up to 31 March 2014 (23 pages)
5 January 2015Full accounts made up to 31 March 2014 (23 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 760,000
(8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 760,000
(8 pages)
28 November 2013Accounts made up to 31 March 2013 (23 pages)
28 November 2013Accounts made up to 31 March 2013 (23 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
27 December 2012Accounts made up to 31 March 2012 (21 pages)
27 December 2012Accounts made up to 31 March 2012 (21 pages)
27 September 2012Director's details changed for David Helfrich on 26 September 2012 (2 pages)
27 September 2012Director's details changed for David Helfrich on 26 September 2012 (2 pages)
26 September 2012Secretary's details changed for Rainer Held on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Terence John Garnett on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Terence John Garnett on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Keith Clark on 26 September 2012 (2 pages)
26 September 2012Secretary's details changed for Rainer Held on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Michael Cody on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Keith Clark on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Michael Cody on 26 September 2012 (2 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
14 December 2011Accounts made up to 31 March 2011 (21 pages)
14 December 2011Accounts made up to 31 March 2011 (21 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
25 November 2010Accounts made up to 31 March 2010 (21 pages)
25 November 2010Accounts made up to 31 March 2010 (21 pages)
7 April 2010Memorandum and Articles of Association (6 pages)
7 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2010Particulars of variation of rights attached to shares (4 pages)
7 April 2010Change of share class name or designation (2 pages)
7 April 2010Particulars of variation of rights attached to shares (4 pages)
7 April 2010Memorandum and Articles of Association (6 pages)
7 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2010Change of share class name or designation (2 pages)
2 February 2010Accounts made up to 31 March 2009 (18 pages)
2 February 2010Accounts made up to 31 March 2009 (18 pages)
1 February 2010Director's details changed for Michael Cody on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Michael Cody on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Terence John Garnett on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Keith Clark on 1 February 2010 (2 pages)
1 February 2010Director's details changed for David Helfrich on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Keith Clark on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Keith Clark on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Terence John Garnett on 1 February 2010 (2 pages)
1 February 2010Director's details changed for David Helfrich on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Michael Cody on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Terence John Garnett on 1 February 2010 (2 pages)
1 February 2010Director's details changed for David Helfrich on 1 February 2010 (2 pages)
15 May 2009Appointment terminated director grace koo (1 page)
15 May 2009Appointment terminated director grace koo (1 page)
9 March 2009Return made up to 31/12/08; full list of members (4 pages)
9 March 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Accounts made up to 5 April 2008 (16 pages)
30 January 2009Accounts made up to 5 April 2008 (16 pages)
30 January 2009Accounts made up to 5 April 2008 (16 pages)
10 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
10 November 2008Director's change of particulars / terrence garnett / 29/10/2008 (1 page)
10 November 2008Memorandum and Articles of Association (15 pages)
10 November 2008Memorandum and Articles of Association (15 pages)
10 November 2008Director's change of particulars / terrence garnett / 29/10/2008 (1 page)
10 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
10 June 2008Return made up to 31/12/07; full list of members; amend (6 pages)
10 June 2008Return made up to 31/12/07; full list of members; amend (6 pages)
14 May 2008Director appointed david helfrich (2 pages)
14 May 2008Director appointed david helfrich (2 pages)
26 February 2008Director appointed grace koo (2 pages)
26 February 2008Director appointed grace koo (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
5 February 2008Accounts for a medium company made up to 2 April 2007 (17 pages)
5 February 2008Accounts for a medium company made up to 2 April 2007 (17 pages)
5 February 2008Accounts for a medium company made up to 2 April 2007 (17 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2008Memorandum and Articles of Association (8 pages)
19 January 2008Memorandum and Articles of Association (8 pages)
19 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 March 2007Accounts made up to 2 April 2006 (20 pages)
8 March 2007Accounts made up to 2 April 2006 (20 pages)
8 March 2007Accounts made up to 2 April 2006 (20 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Accounts made up to 2 April 2005 (19 pages)
26 January 2006Accounts made up to 2 April 2005 (19 pages)
26 January 2006Accounts made up to 2 April 2005 (19 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
8 February 2005Accounts made up to 3 April 2004 (19 pages)
8 February 2005Accounts made up to 3 April 2004 (19 pages)
8 February 2005Accounts made up to 3 April 2004 (19 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 April 2004Return made up to 31/12/03; full list of members (7 pages)
2 April 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 05/04/03; full list of members (7 pages)
19 January 2004Return made up to 05/04/03; full list of members (7 pages)
19 January 2004Accounts made up to 5 April 2003 (19 pages)
19 January 2004Accounts made up to 5 April 2003 (19 pages)
19 January 2004Accounts made up to 5 April 2003 (19 pages)
31 March 2003Accounts made up to 6 April 2002 (16 pages)
31 March 2003Accounts made up to 6 April 2002 (16 pages)
31 March 2003Accounts made up to 6 April 2002 (16 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 December 2001Return made up to 31/12/01; full list of members (6 pages)
19 December 2001Return made up to 31/12/01; full list of members (6 pages)
17 December 2001Accounts made up to 7 April 2001 (17 pages)
17 December 2001Accounts made up to 7 April 2001 (17 pages)
17 December 2001Accounts made up to 7 April 2001 (17 pages)
19 April 2001Return made up to 31/12/00; full list of members (6 pages)
19 April 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001Secretary resigned;director resigned (1 page)
14 September 2000Accounts made up to 3 April 1999 (16 pages)
14 September 2000Accounts made up to 3 April 1999 (16 pages)
14 September 2000Accounts made up to 3 April 1999 (16 pages)
6 September 2000Compulsory strike-off action has been discontinued (1 page)
6 September 2000Compulsory strike-off action has been discontinued (1 page)
1 September 2000Return made up to 31/12/99; full list of members (6 pages)
1 September 2000Return made up to 31/12/99; full list of members (6 pages)
25 August 2000First Gazette notice for compulsory strike-off (1 page)
25 August 2000First Gazette notice for compulsory strike-off (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
3 February 1999Accounts made up to 4 April 1998 (16 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Accounts made up to 4 April 1998 (16 pages)
3 February 1999Accounts made up to 4 April 1998 (16 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 May 1998Accounts made up to 5 April 1997 (15 pages)
12 May 1998Accounts made up to 5 April 1997 (15 pages)
12 May 1998Accounts made up to 5 April 1997 (15 pages)
12 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
14 March 1997Return made up to 31/12/96; full list of members (6 pages)
14 March 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1997Accounts made up to 30 March 1996 (19 pages)
7 February 1997Accounts made up to 30 March 1996 (19 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 July 1995Accounts made up to 1 April 1995 (20 pages)
14 July 1995Accounts made up to 1 April 1995 (20 pages)
14 July 1995Accounts made up to 1 April 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
25 November 1994New director appointed (2 pages)
25 November 1994New director appointed (2 pages)
1 April 1993Company name changed micro technology uk LIMITED\certificate issued on 01/04/93 (2 pages)
1 April 1993Company name changed micro technology uk LIMITED\certificate issued on 01/04/93 (2 pages)
16 February 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 February 1993Ad 01/09/92--------- £ si 260000@1 (2 pages)
16 February 1993Ad 01/09/92--------- £ si 260000@1 (2 pages)
16 February 1993Nc inc already adjusted 28/08/92 (1 page)
16 February 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 February 1993Nc inc already adjusted 28/08/92 (1 page)
26 March 1992Partic of mort/charge * (3 pages)
26 March 1992Partic of mort/charge * (3 pages)
5 December 1991Registered office changed on 05/12/91 from: 33-34 charlotte square edinburgh EH2 4HF (1 page)
5 December 1991Registered office changed on 05/12/91 from: 33-34 charlotte square edinburgh EH2 4HF (1 page)
26 July 1990Nc inc already adjusted 29/09/89 (1 page)
26 July 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 July 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 July 1990Ad 29/09/89--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
26 July 1990Ad 29/09/89--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
26 July 1990Nc inc already adjusted 29/09/89 (1 page)
15 May 1989Registered office changed on 15/05/89 from: pacific house 70 wellington street glasgow G2 6UA (1 page)
15 May 1989Registered office changed on 15/05/89 from: pacific house 70 wellington street glasgow G2 6UA (1 page)
24 February 1989New director appointed (2 pages)
24 February 1989New director appointed (2 pages)
20 January 1989Memorandum and Articles of Association (8 pages)
20 January 1989Memorandum and Articles of Association (8 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1988Company name changed pacific shelf 201 LIMITED\certificate issued on 30/09/88 (2 pages)
29 September 1988Company name changed pacific shelf 201 LIMITED\certificate issued on 30/09/88 (2 pages)
29 June 1988Incorporation (22 pages)
29 June 1988Incorporation (22 pages)