- Company Overview for MTIX LTD (07622985)
- Filing history for MTIX LTD (07622985)
- People for MTIX LTD (07622985)
- Charges for MTIX LTD (07622985)
- More for MTIX LTD (07622985)
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) |
---|---|---|---|
09 Mar 2018 | AP01 | Appointment of Mr Philip Elia Mansour as a director on 5 March 2018 | |
15 Jan 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 30 November 2017 | |
11 Oct 2017 | MR01 | Registration of charge 076229850001, created on 9 October 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
17 Jul 2017 | PSC04 | Change of details for Pravin Mistry as a person with significant control on 17 July 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Mr Pravin Mistry on 17 July 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from Bankfield Mills Wakefield Road Moldgreen Huddersfield HD5 9BB to 35 Westgate Huddersfield HD1 1PA on 17 July 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Oct 2015 | SH10 | Particulars of variation of rights attached to shares | |
29 Oct 2015 | SH08 | Change of share class name or designation | |
29 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
26 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Nov 2013 | AD01 | Registered office address changed from Bridge Cottage Eastgate Honley West Yorkshire HD9 6PA United Kingdom on 13 November 2013 | |
13 Nov 2013 | AP01 | Appointment of Mr Paul Thomas Andrew Johnson as a director | |
31 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 17 October 2013
|
|
08 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
31 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
20 Jun 2011 | TM01 | Termination of appointment of Jahr Turchan as a director |