- Company Overview for MEGADYNE UK LIMITED (02150935)
- Filing history for MEGADYNE UK LIMITED (02150935)
- People for MEGADYNE UK LIMITED (02150935)
- Charges for MEGADYNE UK LIMITED (02150935)
- More for MEGADYNE UK LIMITED (02150935)
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
|
|
03 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |