MIT DYNAMIC TECHNOLOGIES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

21/02/1521 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

21/01/1521 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

01/04/141 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM

View Document

21/01/1421 January 2014 SAIL ADDRESS CHANGED FROM:
WIDFORD HALL WIDFORD HALL LANE
CHELMSFORD
ESSEX
CM2 8TD
UNITED KINGDOM

View Document

21/01/1421 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/12/1327 December 2013 COMPANY NAME CHANGED M I T TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 27/12/13

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
WIDFORD HALL
WIDFORD HALL LANE
CHELMSFORD
ESSEX
CM2 8TD

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/02/137 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR TONY SAVILL

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MCGUINNESS

View Document

30/11/1230 November 2012 SECRETARY APPOINTED MR ROBERT ANTHONY SEARBY

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/01/1227 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/02/1122 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 11 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN LAST / 11/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY SAVILL / 11/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL MCGUINNESS / 11/01/2010

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCGUINNESS / 11/01/2010

View Document

27/03/0927 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN LAST / 01/03/2008

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/10/0321 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: G OFFICE CHANGED 16/09/03 151 HIGH STREET BRENTWOOD ESSEX CM14 4SA

View Document

14/11/0214 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

08/10/028 October 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 FIRST GAZETTE

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: G OFFICE CHANGED 13/06/01 BURLINGTON HOUSE, 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 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