MOTHERSHIP TECHNOLOGY HOLDINGS LIMITED

C/O Innvotec Limited C/O Innvotec Limited, 31 Waterloo Street, B2 5TJ, Birmingham
StatusDISSOLVED
Company No.04123493
CategoryPrivate Limited Company
Incorporated07 Dec 2000
Age23 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution30 Jul 2013
Years10 years, 11 months, 2 days

SUMMARY

MOTHERSHIP TECHNOLOGY HOLDINGS LIMITED is an dissolved private limited company with number 04123493. It was incorporated 23 years, 6 months, 25 days ago, on 07 December 2000 and it was dissolved 10 years, 11 months, 2 days ago, on 30 July 2013. The company address is C/O Innvotec Limited C/O Innvotec Limited, 31 Waterloo Street, B2 5TJ, Birmingham.



Company Fillings

Gazette dissolved compulsory

Date: 30 Jul 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-30

Officer name: Michael Keith Barsham

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-30

Officer name: Michael Keith Barsham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Stuart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change corporate director company with change date

Date: 05 Mar 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-12-01

Officer name: Early Bird Associates Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Keith Barsham

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Michael Keith Barsham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/04/05--------- £ si [email protected]=9711 £ ic 2613/12324

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 24/01/04 from: business innovation centre binley business park binley coventry CV3 2TX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 31/12/01 from: 1 the woodford centre lysander way old sarum salisbury wiltshire SP4 6EB

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mothership technology LIMITED\certificate issued on 30/11/01

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 26 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 07/11/01--------- £ si [email protected]=8 £ ic 2984/2992

Documents

View document PDF

Legacy

Date: 28 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/01/01--------- £ si [email protected]=34 £ ic 2950/2984

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 14/02/01--------- £ si [email protected]=50 £ ic 2900/2950

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 03/01/01--------- £ si 600@1=600 £ ic 2300/2900

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 22/12/00--------- £ si [email protected]=2299 £ ic 1/2300

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 18/01/01 from: 1 woodford centre lysander way old sarum salisbury SP4 6EB

Documents

View document PDF

Resolution

Date: 15 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Capital

Type: 123

Description: £ nc 1000/100000 15/12/00

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Capital

Type: 122

Description: Div 15/12/00

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 12/12/00 from: 381 kingsway hove east sussex BN3 4QD

Documents

View document PDF

Incorporation company

Date: 07 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAYMORE GROUP LLP

PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:OC342265
Status:ACTIVE
Category:Limited Liability Partnership

EMPLOYEE MONITORING SERVICES LTD

9 HEMLOCK WAY,EASTLEIGH,SO53 4LT

Number:11164208
Status:ACTIVE
Category:Private Limited Company

I.R.S. PROPERTY SERVICES LIMITED

26 ASHOVER ROAD,CHESTERFIELD,S43 3EG

Number:04457442
Status:ACTIVE
Category:Private Limited Company

NORTH FACE CONSULTING LTD

6 NEWARK CLOSE,GUILDFORD,GU4 7SR

Number:11833074
Status:ACTIVE
Category:Private Limited Company

PRIESTLEY BAKERS LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:08923771
Status:ACTIVE
Category:Private Limited Company
Number:11402066
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source