- Company Overview for SHAFTEC AUTOMOTIVE COMPONENTS LTD (03006083)
- Filing history for SHAFTEC AUTOMOTIVE COMPONENTS LTD (03006083)
- People for SHAFTEC AUTOMOTIVE COMPONENTS LTD (03006083)
- Charges for SHAFTEC AUTOMOTIVE COMPONENTS LTD (03006083)
- Registers for SHAFTEC AUTOMOTIVE COMPONENTS LTD (03006083)
- More for SHAFTEC AUTOMOTIVE COMPONENTS LTD (03006083)
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) |
---|---|---|---|
23 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
10 Jul 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
24 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
24 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
06 Feb 2012 | TM02 | Termination of appointment of Peter Jones as a secretary | |
27 Jan 2012 | TM01 | Termination of appointment of Peter Jones as a director | |
24 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
17 Oct 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2011 | |
11 Aug 2011 | AP01 |
Appointment of Mr Thomas Curtis as a director
|
|
11 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 5 August 2010
|
|
21 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
20 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
20 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
13 May 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
18 Feb 2011 | AR01 |
Annual return made up to 18 February 2010 with full list of shareholders
|
|
18 Feb 2011 | AR01 |
Annual return made up to 18 February 2011 with full list of shareholders
|
|
18 Feb 2011 | AR01 |
Annual return made up to 31 October 2010 with full list of shareholders
|
|
06 Dec 2010 | CH03 | Secretary's details changed for Mr Peter Lee Jones on 6 December 2010 | |
06 Dec 2010 | CH01 | Director's details changed for Mr Peter Lee Jones on 6 December 2010 | |
25 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 29 July 2010
|
|
05 Aug 2010 | AP01 | Appointment of Thomas Robert Curtis as a director | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
05 Jan 2010 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
04 Jan 2010 | CH03 | Secretary's details changed for Mr Peter Lee Jones on 30 January 2009 |