MVI TECHNOLOGY LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 Application to strike the company off the register

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APTEAN EMEA CLEARING LIMITED

View Document

20/11/2020 November 2020 CESSATION OF ROBERT SMITH AS A PSC

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027002760004

View Document

24/06/2024 June 2020 ARTICLES OF ASSOCIATION

View Document

24/06/2024 June 2020 ADOPT ARTICLES 21/05/2020

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027002760003

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN SOMERVILLE

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED KAREN LOUISE CHALMERS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/10/162 October 2016 ADOPT ARTICLES 08/09/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR SURESHCHANDRA SAKPAL

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MRS SANDRA ANN CUMMINGS

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

09/06/169 June 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM BUILDING C TRINITY COURT WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1PL

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT BURKETT

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARC TEILLON

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HICKEY

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR ALAN GIBSON SOMERVILLE

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MS HELLEN STEIN

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR SURESHCHANDRA VISHWAS SAKPAL

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HICKEY / 01/04/2015

View Document

02/04/152 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BURKETT / 01/04/2015

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARC TEILLON / 01/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM BUILDING C TRINITY COURT TRINITY COURT WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1PL ENGLAND

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NORTHAMPTONSHIRE NN4 7YB

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/03/1315 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEXTER

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MARC TEILLON

View Document

04/01/134 January 2013 DIRECTOR APPOINTED VINCENT BURKETT

View Document

04/01/134 January 2013 DIRECTOR APPOINTED JAMES HICKEY

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN CUMMINGS

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN CUMMINGS

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/04/123 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR JULIAN TIMOTHY CUMMINGS

View Document

05/03/125 March 2012 SECRETARY APPOINTED MR JULIAN TIMOTHY CUMMINGS

View Document

07/02/127 February 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

11/05/1111 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED VP STEPHEN DEXTER

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAVELLE

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR RAPHAEL KANTELIP

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY RAPHAEL KANTELIP

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/093 September 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/09/092 September 2009 DIRECTOR APPOINTED MR RAPHAEL KANTELIP

View Document

02/09/092 September 2009 SECRETARY APPOINTED MR RAPHAEL KANTELIP

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR FRANCISCUS MASSEUR

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY FRANCISCUS MASSEUR

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY COEN

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE CAMERON

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY COEN

View Document

13/05/0913 May 2009 SECRETARY APPOINTED MR FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR

View Document

27/04/0927 April 2009 SECRETARY APPOINTED MR TIMOTHY FREDERICKS COEN

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR MATTHEW LAVELLE

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY ROBERT TAYLOR

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT TAYLOR

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR TIMOTHY FREDERICKS COEN

View Document

19/03/0919 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR ERIC MUSSER

View Document

12/08/0812 August 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 10/03/07; NO CHANGE OF MEMBERS; AMEND

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT ARCHER

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN WIGHT

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK SUTCLIFFE

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN MASSEY

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR SIOBHAN SUTCLIFFE

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT WILLIAM TAYLOR LOGGED FORM

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR LOGGED FORM

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NORTAMPTONSHIRE NN4 7YB

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MR ERIC WAYNE MUSSER

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MR BRUCE WARREN CAMERON

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NORTHAMPTONSHIRE NN4 7YB

View Document

24/08/0724 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

05/08/075 August 2007 REGISTERED OFFICE CHANGED ON 05/08/07 FROM: 21 GEORGE STREET BIRMINGHAM B3 1QA

View Document

09/07/079 July 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

29/09/0629 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 4 VENTURE WAY BIRMINGHAM WEST MIDLANDS B7 4AP

View Document

08/11/048 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 NC INC ALREADY ADJUSTED 07/07/04

View Document

23/07/0423 July 2004 £ NC 10000/30000 07/07/

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/05/025 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0228 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 COMPANY NAME CHANGED MERCIAVISION LIMITED CERTIFICATE ISSUED ON 15/03/01

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

18/03/0018 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: HOLT COURT NORTH HENEAGE STREET WEST ASTON SCIENCE PARK BIRMINGHAM B7 4AX

View Document

16/07/9916 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 ADOPT MEM AND ARTS 07/07/99

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 AUDITOR'S RESIGNATION

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/01/9716 January 1997 COMPANY NAME CHANGED MERCIAVISION INTERNATIONAL LIMIT ED CERTIFICATE ISSUED ON 17/01/97

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

29/03/9429 March 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9312 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/03/9324 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/08/92

View Document

07/09/927 September 1992 £ NC 1000/10000 06/08/92

View Document

03/07/923 July 1992 REGISTERED OFFICE CHANGED ON 03/07/92 FROM: WATERLOO HOUSE 20 WATERLOO ST BIRMINGHAM B2 5TE

View Document

05/05/925 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

05/05/925 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/04/9214 April 1992 COMPANY NAME CHANGED FORAY 401 LIMITED CERTIFICATE ISSUED ON 15/04/92

View Document

25/03/9225 March 1992 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