- Company Overview for M-TEK ENGINEERING LIMITED (05902899)
- Filing history for M-TEK ENGINEERING LIMITED (05902899)
- People for M-TEK ENGINEERING LIMITED (05902899)
- Charges for M-TEK ENGINEERING LIMITED (05902899)
- Insolvency for M-TEK ENGINEERING LIMITED (05902899)
- More for M-TEK ENGINEERING LIMITED (05902899)
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) |
---|---|---|---|
08 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2015 | AD01 | Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham Nottinghamshire NG7 1TN United Kingdom to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 November 2015 | |
27 Nov 2015 | LIQ MISC OC | Court order insolvency:co to remove/replace liquidator | |
27 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Nov 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 October 2015 | |
26 Jun 2015 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
26 Jun 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
26 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2014 | AD01 | Registered office address changed from 73 Tyler Street Sheffield South Yorkshire S9 1GL United Kingdom to 6 Castlebridge Office Village Castle Marina Road Nottingham Nottinghamshire NG7 1TN on 14 October 2014 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 10 August 2013
Statement of capital on 2013-08-27
|
|
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Nov 2012 | AP03 | Appointment of Miss Clare Michelle Meehan as a secretary | |
21 Sep 2012 | AD03 | Register(s) moved to registered inspection location | |
21 Sep 2012 | AD02 | Register inspection address has been changed | |
21 Sep 2012 | CH01 | Director's details changed for Martin John Hudson on 9 August 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
21 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|