- Company Overview for MAGNETEK (UK) LIMITED (04657162)
- Filing history for MAGNETEK (UK) LIMITED (04657162)
- People for MAGNETEK (UK) LIMITED (04657162)
- Charges for MAGNETEK (UK) LIMITED (04657162)
- More for MAGNETEK (UK) LIMITED (04657162)
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) |
---|---|---|---|
24 Jul 2017 | TM01 | Termination of appointment of Timothy Thomas Tevens as a director on 27 April 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Gregory Peter Rustowicz as a director on 27 April 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Alan Korman as a director on 27 April 2017 | |
24 Jul 2017 | AP03 | Appointment of Mr Steven Antony Sherwin as a secretary on 27 April 2017 | |
24 Jul 2017 | AP01 | Appointment of Dr Ivo Letterio Celi as a director on 27 April 2017 | |
24 Jul 2017 | TM02 | Termination of appointment of Alan Korman as a secretary on 27 April 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
29 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | CH01 | Director's details changed for Mr Peter M Mccormick on 1 October 2009 | |
18 Dec 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
03 Sep 2015 | AP01 | Appointment of Mr Alan Korman as a director on 2 September 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Gregory Peter Rustowicz as a director | |
03 Sep 2015 | AP01 | Appointment of Mr Gregory Peter Rustowicz as a director on 2 September 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Timothy Thomas Tevens as a director on 2 September 2015 | |
02 Sep 2015 | AP03 | Appointment of Mr Alan Korman as a secretary on 2 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Steven Antony Sherwin as a director on 2 September 2015 | |
02 Sep 2015 | TM02 | Termination of appointment of Scott Steven Cramer as a secretary on 2 September 2015 | |
10 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
08 Apr 2015 | AD01 | Registered office address changed from 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 8 April 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
16 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
13 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders |