Advanced company searchLink opens in new window

MEGADYNE UK LIMITED

Company number 02150935

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 184.1
03 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 1 ord sha of £0.10 30/05/2017
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
17 Jun 2016 AA Accounts for a small company made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 184
27 Oct 2015 AD01 Registered office address changed from Unit 1 the Washington Centre Netherton Dudley West Midlands DY2 9RE to Megadyne Uk Limited Cornwallis Road West Bromwich West Midlands B70 7JF on 27 October 2015
23 Apr 2015 AP01 Appointment of Mr Timothy Charles Fox as a director on 23 April 2015
23 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 184
10 Apr 2015 AA Accounts for a small company made up to 31 December 2014
29 Apr 2014 AA Accounts for a medium company made up to 31 December 2013
17 Apr 2014 AP01 Appointment of Mr Matteo Tadolini as a director
17 Apr 2014 TM01 Termination of appointment of Franco Urbani as a director
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 184
31 Mar 2014 MR04 Satisfaction of charge 3 in full
23 Dec 2013 AUD Auditor's resignation
17 Dec 2013 MISC Aud resignation
01 Jul 2013 AP03 Appointment of Mr Timothy Charles Fox as a secretary
01 Jul 2013 TM02 Termination of appointment of Antony Wilson as a secretary
12 Apr 2013 AA Full accounts made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
29 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 April 2012
10 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
  • ANNOTATION A Second filed AR01 document was registered on 19/09/2010
02 Apr 2012 AA Full accounts made up to 31 December 2011
07 Feb 2012 TM01 Termination of appointment of Gatti Roberto as a director