- Company Overview for EXTECH LIMITED (02284776)
- Filing history for EXTECH LIMITED (02284776)
- People for EXTECH LIMITED (02284776)
- Charges for EXTECH LIMITED (02284776)
- More for EXTECH LIMITED (02284776)
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) |
---|---|---|---|
30 Sep 2014 | MR01 | Registration of charge 022847760011, created on 26 September 2014 | |
17 Mar 2014 | MR04 | Satisfaction of charge 022847760010 in full | |
04 Mar 2014 | CH01 | Director's details changed for Mr Andrew James Hookway on 4 March 2014 | |
04 Mar 2014 | CH01 | Director's details changed for Mr Paul Graham Estep on 4 March 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
10 Jul 2013 | MR01 | Registration of charge 022847760010 | |
06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
16 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
06 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
04 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
26 May 2011 | SH19 |
Statement of capital on 26 May 2011
|
|
26 May 2011 | CAP-SS | Solvency statement dated 05/05/11 | |
26 May 2011 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
15 Nov 2010 | CH01 | Director's details changed for Mr Andrew James Hookway on 8 April 2010 | |
15 Nov 2010 | CH01 | Director's details changed for Mr Paul Graham Estep on 8 April 2010 | |
05 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
14 Jan 2010 | AD01 | Registered office address changed from Ground Floor Suite, Unit 5, Bridge Road Business Park, Haywards Heath West Sussex RH16 1TX on 14 January 2010 |