MUNITION DESTRUCTION TECHNOLOGIES LTD

05956878
APARTMENT 7 70 RENFORTH STREET LONDON SE16 7JZ

Documents

Documents
Date Category Description Pages
01 Jun 2024 accounts Annual Accounts 8 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2023 accounts Annual Accounts 8 Buy now
31 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 8 Buy now
31 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2021 accounts Annual Accounts 8 Buy now
02 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 8 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2020 officers Termination of appointment of director (Daniel Whitehall) 1 Buy now
01 Aug 2019 accounts Annual Accounts 6 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2018 resolution Resolution 3 Buy now
20 Dec 2018 officers Appointment of director (Mr Daniel Whitehall) 2 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 6 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 accounts Annual Accounts 6 Buy now
03 Jan 2017 accounts Annual Accounts 7 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 officers Termination of appointment of director (Anthony Joseph Browne) 1 Buy now
26 Jan 2016 accounts Annual Accounts 7 Buy now
08 Oct 2015 annual-return Annual Return 4 Buy now
03 Nov 2014 accounts Annual Accounts 7 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
13 Oct 2014 officers Change of particulars for director (Mr Anthony Joseph Browne) 2 Buy now
13 Oct 2014 officers Change of particulars for director (Mr Alan Roy Willis) 2 Buy now
13 Oct 2014 officers Change of particulars for secretary (Mr Alan Roy Willis) 1 Buy now
22 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2013 annual-return Annual Return 5 Buy now
30 Jul 2013 accounts Annual Accounts 7 Buy now
08 Oct 2012 accounts Annual Accounts 7 Buy now
08 Oct 2012 annual-return Annual Return 5 Buy now
18 Oct 2011 annual-return Annual Return 5 Buy now
13 Sep 2011 accounts Annual Accounts 7 Buy now
08 Oct 2010 annual-return Annual Return 5 Buy now
07 Aug 2010 accounts Annual Accounts 3 Buy now
13 Oct 2009 accounts Annual Accounts 3 Buy now
12 Oct 2009 annual-return Annual Return 5 Buy now
12 Oct 2009 officers Change of particulars for director (Anthony Joseph Browne) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Alan Roy Willis) 2 Buy now
15 Dec 2008 accounts Annual Accounts 3 Buy now
10 Oct 2008 annual-return Return made up to 05/10/08; full list of members 4 Buy now
12 Oct 2007 annual-return Return made up to 05/10/07; full list of members 2 Buy now
30 Jul 2007 accounts Annual Accounts 3 Buy now
06 Oct 2006 accounts Accounting reference date shortened from 31/10/07 to 31/05/07 1 Buy now
05 Oct 2006 incorporation Incorporation Company 13 Buy now