Based in London, Mpm Technologies Ltd was founded on 17 June 2004, it's status is listed as "Active". We don't currently know the number of employees at Mpm Technologies Ltd. There are 3 directors listed as Davies, Mark Stuart, Williams, Michael, Camden Woodley, Tracey Lee for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Mark Stuart | 20 January 2005 | - | 1 |
WILLIAMS, Michael | 01 February 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMDEN WOODLEY, Tracey Lee | 17 June 2004 | 22 March 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 27 December 2019 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 16 November 2018 | |
AD01 - Change of registered office address | 06 November 2018 | |
AD01 - Change of registered office address | 20 July 2018 | |
CS01 - N/A | 20 July 2018 | |
AA - Annual Accounts | 12 February 2018 | |
CS01 - N/A | 21 July 2017 | |
PSC01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 28 July 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 17 June 2014 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 01 August 2013 | |
CH01 - Change of particulars for director | 01 August 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
AA - Annual Accounts | 17 November 2009 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 29 June 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
AA - Annual Accounts | 21 March 2007 | |
363a - Annual Return | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 30 January 2007 | |
288b - Notice of resignation of directors or secretaries | 29 September 2006 | |
288b - Notice of resignation of directors or secretaries | 29 September 2006 | |
363s - Annual Return | 27 June 2005 | |
AA - Annual Accounts | 16 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
225 - Change of Accounting Reference Date | 16 February 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2004 | |
288b - Notice of resignation of directors or secretaries | 14 July 2004 | |
288a - Notice of appointment of directors or secretaries | 14 July 2004 | |
288a - Notice of appointment of directors or secretaries | 14 July 2004 | |
287 - Change in situation or address of Registered Office | 28 June 2004 | |
NEWINC - New incorporation documents | 17 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 April 2007 | Outstanding |
N/A |