Based in Stonehaven in Kincardineshire, Membrane Technology International Ltd was founded on 02 July 2003. The companies directors are listed as Olsen Wiseman, Susanne Kelly, Olsen, Johnar in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLSEN WISEMAN, Susanne Kelly | 04 August 2003 | - | 1 |
OLSEN, Johnar | 04 August 2003 | 31 July 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 April 2020 | |
RESOLUTIONS - N/A | 15 November 2019 | |
CS01 - N/A | 13 July 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 24 April 2018 | |
CS01 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 27 April 2017 | |
AR01 - Annual Return | 01 July 2016 | |
CH01 - Change of particulars for director | 01 July 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 04 February 2014 | |
AD01 - Change of registered office address | 31 January 2014 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 15 May 2012 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AA - Annual Accounts | 28 April 2010 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 01 June 2009 | |
287 - Change in situation or address of Registered Office | 21 January 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
363a - Annual Return | 08 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2008 | |
AA - Annual Accounts | 30 May 2008 | |
287 - Change in situation or address of Registered Office | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
288b - Notice of resignation of directors or secretaries | 15 November 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2007 | |
363a - Annual Return | 20 July 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 21 July 2006 | |
AA - Annual Accounts | 26 June 2006 | |
363a - Annual Return | 25 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2005 | |
AA - Annual Accounts | 03 August 2004 | |
363a - Annual Return | 22 July 2004 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
RESOLUTIONS - N/A | 14 August 2003 | |
288a - Notice of appointment of directors or secretaries | 14 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 August 2003 | |
288b - Notice of resignation of directors or secretaries | 14 August 2003 | |
CERTNM - Change of name certificate | 13 August 2003 | |
NEWINC - New incorporation documents | 02 July 2003 |