- Company Overview for MECHTRONIC LIMITED (05024854)
- Filing history for MECHTRONIC LIMITED (05024854)
- People for MECHTRONIC LIMITED (05024854)
- Charges for MECHTRONIC LIMITED (05024854)
- More for MECHTRONIC LIMITED (05024854)
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) |
---|---|---|---|
17 Apr 2015 | MR01 | Registration of charge 050248540011, created on 2 April 2015 | |
10 Apr 2015 | AP03 | Appointment of Mr Martyn John Wilkie as a secretary on 13 February 2015 | |
10 Apr 2015 | TM02 | Termination of appointment of Trevor John Poulter as a secretary on 13 February 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
17 Sep 2014 | AP01 | Appointment of Mr Steven Richard Weeks as a director on 10 September 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Peter Roy Lapicki as a director on 10 September 2014 | |
14 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
04 Feb 2014 | AP01 | Appointment of Mr Andrew John Spencer as a director | |
12 Nov 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
13 Aug 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
05 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
03 Sep 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
03 Apr 2012 | TM01 | Termination of appointment of Eileen Poulter as a director | |
19 Mar 2012 | AP01 | Appointment of Mr Graham Ernest Nel as a director | |
08 Mar 2012 | AP01 | Appointment of Mr Peter Roy Lapicki as a director | |
08 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
08 Feb 2012 | TM01 | Termination of appointment of Elaine Wilkie as a director | |
05 Jan 2012 | AD01 | Registered office address changed from Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT on 5 January 2012 | |
05 Jan 2012 | AA01 | Current accounting period shortened from 31 May 2012 to 30 April 2012 | |
22 Dec 2011 | AA | Accounts for a small company made up to 31 May 2011 | |
14 Jun 2011 | MEM/ARTS | Memorandum and Articles of Association | |
14 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2011 | CC04 | Statement of company's objects |