- Company Overview for SAKER CONTROLS LIMITED (04148877)
- Filing history for SAKER CONTROLS LIMITED (04148877)
- People for SAKER CONTROLS LIMITED (04148877)
- Charges for SAKER CONTROLS LIMITED (04148877)
- More for SAKER CONTROLS LIMITED (04148877)
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) |
---|---|---|---|
04 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 | |
19 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Jun 2011 | CERTNM |
Company name changed multi-tech integration LIMITED\certificate issued on 24/06/11
|
|
13 Apr 2011 | TM01 | Termination of appointment of John Atkins as a director | |
10 Mar 2011 | CH01 | Director's details changed for Stewart Royle on 9 March 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
10 Mar 2011 | CH01 | Director's details changed for Steven Charles Richings on 9 March 2011 | |
09 Mar 2011 | CH03 | Secretary's details changed for Denise Marie Royle on 9 March 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
29 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
25 Nov 2009 | AP01 | Appointment of Mr John Atkins as a director | |
30 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
17 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 20 July 2009
|
|
09 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |