About

Registered Number: 06371332
Date of Incorporation: 14/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2015 (9 years and 2 months ago)
Registered Address: C/O Baker Tilly Restructuring And Recovery Llp St Philips Point, Temple Row, Birmingham, West Midlands, B2 5AF

 

Add Momentum Innovations Ltd was founded on 14 September 2007 and are based in West Midlands, it has a status of "Dissolved". The companies director is listed as Morris, Paul Matthew at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Paul Matthew 01 January 2008 15 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 November 2014
4.68 - Liquidator's statement of receipts and payments 20 March 2014
4.68 - Liquidator's statement of receipts and payments 22 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2012
4.40 - N/A 06 November 2012
LIQ MISC OC - N/A 06 November 2012
4.68 - Liquidator's statement of receipts and payments 22 March 2012
4.35 - Order of Court granting Voluntary Liquidator leave to resign 17 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2011
LIQ MISC OC - N/A 17 June 2011
AD01 - Change of registered office address 02 February 2011
RESOLUTIONS - N/A 26 January 2011
4.20 - N/A 26 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 26 January 2011
AR01 - Annual Return 02 December 2010
AP01 - Appointment of director 28 May 2010
TM01 - Termination of appointment of director 27 May 2010
AP01 - Appointment of director 27 May 2010
AP01 - Appointment of director 19 May 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 22 September 2009
287 - Change in situation or address of Registered Office 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
225 - Change of Accounting Reference Date 26 November 2007
CERTNM - Change of name certificate 19 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
NEWINC - New incorporation documents 14 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.