M FOR TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

23/06/1023 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PERYER / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

19/08/0919 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: GISTERED OFFICE CHANGED ON 16/06/2009 FROM 4 WILKINSON ROAD RACKHEATH NORWICH NORFOLK NR13 6SG

View Document

05/02/095 February 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

07/04/047 April 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

09/12/039 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: G OFFICE CHANGED 14/10/98 19 QUEENSWAY WATTON THETFORD NORFOLK IP25 6BL

View Document

02/09/982 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: G OFFICE CHANGED 20/01/98 5/7 THE LAKES BEDFORD ROAD NORTHAMPTON NN4 7SH

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 COMPANY NAME CHANGED KELNAIL LIMITED CERTIFICATE ISSUED ON 22/12/97

View Document

19/11/9719 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9719 November 1997 Incorporation

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