AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 19th February 2016. New Address: 101B Lichfield Road Sutton Coldfield West Midlands B74 2RS. Previous address: Cornwall House 31 Lionel Street Lionel Street Birmingham B3 1AP
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 6th July 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st July 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 6th July 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th July 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 45 Newhall Street Birmingham West Midlands B3 3QR United Kingdom on 18th September 2013
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th July 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(6 pages)
|
TM02 |
20th August 2012 - the day secretary's appointment was terminated
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 20th August 2012
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Marcus & Co 36-38 Bristol Street Birmingham B5 7AA on 20th August 2012
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th July 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
4th May 2012 - the day secretary's appointment was terminated
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 4th May 2012
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th July 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, July 2010
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed mpz technology LIMITEDcertificate issued on 28/07/10
filed on: 28th, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 21st July 2010
change of name
|
|
CH01 |
On 30th June 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th July 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 8th July 2009 with shareholders record
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2008
filed on: 8th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 10th July 2008 with shareholders record
filed on: 10th, July 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 10th, July 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2007
filed on: 17th, June 2008
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 06/06/2008 from ryland house 44-48 bristol street birmingham west midlands B5 7AA
filed on: 6th, June 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 17th October 2007 with shareholders record
filed on: 17th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 17th October 2007 with shareholders record
filed on: 17th, October 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/08/07 from: apartment b 101 lichfield road four oaks sutton coldfield w midlands B74 2RS
filed on: 23rd, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/08/07 from: apartment b 101 lichfield road four oaks sutton coldfield w midlands B74 2RS
filed on: 23rd, August 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2006
filed on: 2nd, July 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2006
filed on: 2nd, July 2007
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/07/07 to 31/08/07
filed on: 26th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/07 to 31/08/07
filed on: 26th, June 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/04/07 from: 15 clarry drive sutton coldfield west midlands B74 2QT
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/04/07 from: 15 clarry drive sutton coldfield west midlands B74 2QT
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
288a |
On 25th August 2006 New secretary appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 25th August 2006 New secretary appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
363s |
Annual return up to 25th August 2006 with shareholders record
filed on: 25th, August 2006
| annual return
|
Free Download
(6 pages)
|
363(288) |
25th August 2006 Annual return (Secretary resigned)
annual return
|
|
363s |
Annual return up to 25th August 2006 with shareholders record
filed on: 25th, August 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On 25th January 2006 New director appointed
filed on: 25th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On 25th January 2006 Secretary resigned
filed on: 25th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On 25th January 2006 Director resigned
filed on: 25th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On 25th January 2006 New director appointed
filed on: 25th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On 25th January 2006 Director resigned
filed on: 25th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On 25th January 2006 Secretary resigned
filed on: 25th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On 25th January 2006 New secretary appointed
filed on: 25th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On 25th January 2006 New secretary appointed
filed on: 25th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, July 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2005
| incorporation
|
Free Download
(16 pages)
|