Advanced company searchLink opens in new window

MIT DYNAMIC TECHNOLOGIES LIMITED

Company number 04139373

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 Jan 2014 AD02 Register inspection address has been changed from Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD United Kingdom
27 Dec 2013 CERTNM Company name changed m I t technologies LIMITED\certificate issued on 27/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
27 Dec 2013 CONNOT Change of name notice
18 Nov 2013 AD01 Registered office address changed from Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD on 18 November 2013
24 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
30 Nov 2012 AP03 Appointment of Mr Robert Anthony Searby as a secretary
30 Nov 2012 TM01 Termination of appointment of Tony Savill as a director
30 Nov 2012 TM02 Termination of appointment of Paul Mcguinness as a secretary
07 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
07 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Feb 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
12 Jan 2011 AR01 Annual return made up to 11 January 2010 with full list of shareholders
05 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Jan 2010 AD03 Register(s) moved to registered inspection location
12 Jan 2010 CH01 Director's details changed for Paul Mcguinness on 11 January 2010
12 Jan 2010 CH01 Director's details changed for Mr Shaun Last on 11 January 2010
12 Jan 2010 AD02 Register inspection address has been changed
12 Jan 2010 CH03 Secretary's details changed for Paul Mcguinness on 11 January 2010
12 Jan 2010 CH01 Director's details changed for Tony Savill on 11 January 2010
27 Mar 2009 363a Return made up to 11/01/09; full list of members
27 Mar 2009 288c Director's change of particulars / shaun last / 01/03/2008
28 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008