- Company Overview for ELEKTRO MAGNETIX LIMITED (03028779)
- Filing history for ELEKTRO MAGNETIX LIMITED (03028779)
- People for ELEKTRO MAGNETIX LIMITED (03028779)
- Charges for ELEKTRO MAGNETIX LIMITED (03028779)
- More for ELEKTRO MAGNETIX LIMITED (03028779)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2015 | DS01 | Application to strike the company off the register | |
16 Jun 2015 | AD01 | Registered office address changed from Ashdown House Sussex Innovation Centre Science Park Square Falmer Brighton East Sussex BN1 9SB to C/O Powertrain Technology Ltd Unit 1, Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE on 16 June 2015 | |
19 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | TM01 | Termination of appointment of Anthony Wearing as a director | |
20 Mar 2014 | AP03 | Appointment of Dr Jonathon Bremner as a secretary | |
20 Mar 2014 | TM02 | Termination of appointment of Anthony Wearing as a secretary | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
30 Mar 2011 | CH03 | Secretary's details changed for Anthony David Wearing on 1 February 2011 | |
30 Mar 2011 | CH01 | Director's details changed for Anthony David Wearing on 1 February 2011 | |
29 Mar 2011 | CH01 | Director's details changed for Dr Jonathan James Bremner on 1 June 2010 | |
17 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Anthony David Wearing on 30 November 2009 | |
15 Mar 2010 | CH01 | Director's details changed for Mr John Eaton on 3 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Dr Jonathan James Bremner on 3 March 2010 | |
15 Mar 2010 | CH03 | Secretary's details changed for Anthony David Wearing on 30 November 2009 | |
22 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 |