- Company Overview for MTI MANAGERS LIMITED (01664296)
- Filing history for MTI MANAGERS LIMITED (01664296)
- People for MTI MANAGERS LIMITED (01664296)
- More for MTI MANAGERS LIMITED (01664296)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Apr 2016 | AP01 | Appointment of Dr Mark Dieter Rahn as a director on 21 April 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of David Mark Anthony Holbrook as a director on 21 April 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
25 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
06 Aug 2015 | AD01 | Registered office address changed from C/O C/O Isosceles Finance Ltd the Old Police Station High Street Egham Surrey TW20 9HJ England to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from C/O Mti Partners Limited Fountain Court 2 Victoria Square, Victoria Street St. Albans Hertfordshire AL1 3TF to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
17 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
03 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Aug 2013 | CH03 | Secretary's details changed for Mr Richard David Henderson on 19 August 2013 | |
19 Aug 2013 | CH01 | Director's details changed for Mr Richard David Henderson on 19 August 2013 | |
19 Aug 2013 | AD01 | Registered office address changed from C/O Mti Partners Limited 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF England on 19 August 2013 | |
12 Nov 2012 | CH01 | Director's details changed for Mr Richard David Henderson on 12 November 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
11 Sep 2012 | TM01 | Termination of appointment of William Thomas as a director | |
09 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
06 Oct 2011 | AP01 | Appointment of Dr. David Mark Anthony Holbrook as a director | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
07 Jan 2011 | AD01 | Registered office address changed from Langley Place, 99, Langley Road, Watford, Herts, WD17 4BE. on 7 January 2011 | |
01 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
29 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Feb 2010 | AP01 | Appointment of Mr Richard David Henderson as a director | |
14 Jan 2010 | TM01 | Termination of appointment of Ernest Richardson as a director |