- Company Overview for MITEL NETWORKS LIMITED (01309629)
- Filing history for MITEL NETWORKS LIMITED (01309629)
- People for MITEL NETWORKS LIMITED (01309629)
- Charges for MITEL NETWORKS LIMITED (01309629)
- More for MITEL NETWORKS LIMITED (01309629)
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) |
---|---|---|---|
16 May 2015 | MR04 | Satisfaction of charge 013096290025 in full | |
16 May 2015 | MR04 | Satisfaction of charge 013096290024 in full | |
16 May 2015 | MR04 | Satisfaction of charge 013096290026 in full | |
16 May 2015 | MR04 | Satisfaction of charge 013096290027 in full | |
06 May 2015 | MR01 | Registration of charge 013096290028, created on 29 April 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Mar 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
15 Feb 2014 | MR01 | Registration of charge 013096290027 | |
12 Feb 2014 | MR01 | Registration of charge 013096290026 | |
06 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
03 May 2013 | MR01 | Registration of charge 013096290025 | |
01 May 2013 | MR01 | Registration of charge 013096290024 | |
08 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
08 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
08 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
05 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
23 Mar 2012 | CH01 | Director's details changed for Mr Gregory James Hiscock on 23 March 2012 | |
17 Feb 2012 | MG06 | Particulars of a charge subject to which a property has been acquired / charge no: 23 | |
02 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
06 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
30 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders |