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