MTI TECHNOLOGY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Full accounts made up to 2024-03-31

View Document

24/03/2524 March 2025 Appointment of Mr Timothy Ian Stuart as a director on 2025-03-24

View Document

19/03/2519 March 2025 Termination of appointment of Nicola Downing as a director on 2025-03-19

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

04/01/244 January 2024 Director's details changed for Ms Nicola Downing on 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

03/01/243 January 2024 Director's details changed for Mr Angelo Gioacchino Di Ventura on 2022-09-01

View Document

03/01/243 January 2024 Director's details changed for Mr Alberto Mariani on 2022-09-01

View Document

03/01/243 January 2024 Change of details for Mti Technology Group Limited as a person with significant control on 2022-09-01

View Document

12/12/2312 December 2023 Full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Termination of appointment of David Mills as a director on 2023-10-01

View Document

02/10/232 October 2023 Appointment of Ms Nicola Downing as a director on 2023-10-02

View Document

07/07/237 July 2023 Termination of appointment of Simon Goodwin as a secretary on 2023-07-07

View Document

07/07/237 July 2023 Termination of appointment of Simon Goodwin as a director on 2023-07-07

View Document

11/01/2311 January 2023 Full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

08/11/228 November 2022 Termination of appointment of Scott William Haddow as a director on 2022-11-08

View Document

10/01/2210 January 2022 Director's details changed for Mr David Mills on 2020-10-05

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/01/2210 January 2022 Director's details changed for Mr Alberto Mariani on 2020-10-05

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG

View Document

06/02/206 February 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM HADDOW / 01/05/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO DI VENTURA / 01/05/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN CRANHAM / 01/05/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GOODWIN / 01/05/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1120190002

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY RAINER HELD

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR SIMON GOODWIN

View Document

27/02/1827 February 2018 SECRETARY APPOINTED MR SIMON GOODWIN

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR BEN CRANHAM

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR ANGELO DI VENTURA

View Document

26/07/1726 July 2017 CESSATION OF MTI EUROPE B.V. AS A PSC

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MTI TECHNOLOGY GROUP LIMITED

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH CLARK

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR SCOTT WILLIAM HADDOW

View Document

21/02/1721 February 2017 ALTER ARTICLES 23/12/2016

View Document

21/02/1721 February 2017 ARTICLES OF ASSOCIATION

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CODY

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HELFRICH

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE GARNETT

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HELFRICH / 26/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN GARNETT / 26/09/2012

View Document

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / RAINER HELD / 26/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CODY / 26/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CLARK / 26/09/2012

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/02/1121 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/04/107 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/107 April 2010 ARTICLES OF ASSOCIATION

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HELFRICH / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CLARK / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CODY / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN GARNETT / 01/02/2010

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR GRACE KOO

View Document

09/03/099 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

10/11/0810 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE GARNETT / 29/10/2008

View Document

10/11/0810 November 2008 ALTER MEM AND ARTS 29/10/2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED DAVID HELFRICH

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED GRACE KOO

View Document

19/02/0819 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/07

View Document

21/01/0821 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0819 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0819 January 2008 ARTICLES OF ASSOCIATION

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 03/04/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 06/04/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 07/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

06/09/006 September 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

01/09/001 September 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FIRST GAZETTE

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 04/04/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

01/04/931 April 1993 COMPANY NAME CHANGED MICRO TECHNOLOGY UK LIMITED CERTIFICATE ISSUED ON 01/04/93

View Document

16/02/9316 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 NC INC ALREADY ADJUSTED 28/08/92

View Document

16/02/9316 February 1993 £ NC 500000/760000 28/08

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 04/04/92

View Document

26/03/9226 March 1992 PARTIC OF MORT/CHARGE *****

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 06/04/91

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM: 33-34 CHARLOTTE SQUARE EDINBURGH EH2 4HF

View Document

14/02/9114 February 1991 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/07/9026 July 1990 NC INC ALREADY ADJUSTED 29/09/89

View Document

26/07/9026 July 1990 £ NC 1000/500000 29/09

View Document

26/07/9026 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/89

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW G2 6UA

View Document

24/02/8924 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/8920 January 1989 ALTER MEM AND ARTS 050189

View Document

29/09/8829 September 1988 COMPANY NAME CHANGED PACIFIC SHELF 201 LIMITED CERTIFICATE ISSUED ON 30/09/88

View Document

29/06/8829 June 1988 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