MBM TECHNOLOGY LIMITED

Company Documents

DateDescription
19/12/1419 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT PREMIUM SECRETARY LTD / 19/12/2014

View Document

19/12/1419 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/11/1329 November 2013 24/11/13 NO CHANGES

View Document

07/10/137 October 2013 DIRECTOR APPOINTED KARL JAMES CUTLER

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 24/11/12 NO CHANGES

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 24/11/10 NO CHANGES

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MARTIN JOHN MAYHEW ALLEN

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR DAMIAN CALDERBANK

View Document

13/03/0813 March 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/03/085 March 2008 COMPANY NAME CHANGED PIVOTSERVE LIMITED
CERTIFICATE ISSUED ON 07/03/08

View Document

14/11/0714 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM:
23 GREENACRES, HENDON LANE
FINCHLEY
LONDON
N3 3SF

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM:
72 NEW BOND STREET
MAYFAIR
LONDON
W1S 1RR

View Document

30/10/0130 October 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company