Advanced company searchLink opens in new window

MUTUAL VISION TECHNOLOGIES LIMITED

Company number 04088165

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2018 AP01 Appointment of Mr Stephen Penlington as a director on 20 March 2018
21 Mar 2018 AP01 Appointment of Mr William James Carroll as a director on 20 March 2018
20 Mar 2018 TM01 Termination of appointment of Paul Leader as a director on 20 March 2018
20 Mar 2018 TM01 Termination of appointment of Lesley Karen Cairns as a director on 20 March 2018
04 Dec 2017 TM01 Termination of appointment of Amyn Sadrudin Fazal as a director on 1 December 2017
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
05 Apr 2017 AA Unaudited abridged accounts made up to 31 December 2016
27 Mar 2017 AP01 Appointment of Mr Paul Charles Ellis as a director on 21 March 2017
17 Jan 2017 AD01 Registered office address changed from 27-29 Manchester Road Wilmslow Cheshire SK9 1BQ to Unit 7 Bollin Walk Wilmslow SK9 1BJ on 17 January 2017
20 Dec 2016 TM01 Termination of appointment of George Haslem as a director on 20 December 2016
11 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
29 Mar 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 AP01 Appointment of Mr Carl Daniel Astley as a director on 9 March 2016
16 Nov 2015 TM01 Termination of appointment of Paul Graham Marsden as a director on 31 October 2015
22 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000.1
22 Oct 2015 CH01 Director's details changed for Miss Lesley Karen Pape on 3 July 2015
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2015 AA Accounts for a small company made up to 31 December 2014
17 Mar 2015 AP01 Appointment of Mr George Haslem as a director on 11 March 2015
16 Mar 2015 TM01 Termination of appointment of Paul Charles Ellis as a director on 11 March 2015
16 Mar 2015 TM02 Termination of appointment of Jan Foy as a secretary on 11 March 2015
16 Mar 2015 AP03 Appointment of Mrs Emma Hutchison as a secretary on 11 March 2015
07 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000.1
14 Aug 2014 AP01 Appointment of Ms Janet Bedford as a director on 30 July 2014
05 Aug 2014 TM01 Termination of appointment of Michael Anthony Wilmot as a director on 30 July 2014