MECHANICAL INTERPOLE TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1317 January 2013 APPLICATION FOR STRIKING-OFF

View Document

16/10/1216 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/10/1116 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER STENT

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR SIMON EDWARD CUNLIFFE INGHAM

View Document

07/10/107 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONNIE BUTLER / 07/09/2010

View Document

22/06/1022 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR GERARD PETER THEODOOR SAUER

View Document

15/07/0915 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS SHAW

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR LOUIISA WHITE

View Document

10/11/0810 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOUIISA WHITE / 31/07/2008

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0727 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: G OFFICE CHANGED 27/11/07 CUNARD BUILDING, WATER STREET LIVERPOOL MERSEYSIDE L3 1DS

View Document

25/09/0725 September 2007 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