SCIAKY ELECTRIC WELDING MACHINES LIMITED
Company number 00285021
- Company Overview for SCIAKY ELECTRIC WELDING MACHINES LIMITED (00285021)
- Filing history for SCIAKY ELECTRIC WELDING MACHINES LIMITED (00285021)
- People for SCIAKY ELECTRIC WELDING MACHINES LIMITED (00285021)
- Charges for SCIAKY ELECTRIC WELDING MACHINES LIMITED (00285021)
- More for SCIAKY ELECTRIC WELDING MACHINES LIMITED (00285021)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | CH01 | Director's details changed for Louis Albert Kunzig Iv on 28 November 2012 | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Dec 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
15 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
01 Jul 2011 | TM01 | Termination of appointment of Zoe Kunzig as a director | |
01 Jul 2011 | TM02 | Termination of appointment of Zoe Kunzig as a secretary | |
22 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
05 Feb 2010 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Zoe Alexia Kunzig on 12 October 2009 | |
05 Feb 2010 | CH01 | Director's details changed for Louis Albert Kunzig Iv on 12 October 2009 | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jan 2009 | 363a | Return made up to 06/10/08; full list of members | |
12 Jan 2009 | 363a | Return made up to 06/10/07; full list of members | |
30 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Oct 2007 | 363s | Return made up to 12/10/07; change of members | |
26 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed |