Advanced company searchLink opens in new window

MECHATECH SYSTEMS LIMITED

Company number 06469333

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Oct 2014 SH08 Change of share class name or designation
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
18 Sep 2014 MR04 Satisfaction of charge 1 in full
07 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4,800
14 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
12 Feb 2013 TM01 Termination of appointment of Fabian Maradey as a director
27 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 8 June 2012
  • GBP 4,800
21 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 8 June 2012
  • GBP 4,002
17 Apr 2012 AP01 Appointment of Victoria Young as a director
27 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
27 Feb 2012 CH01 Director's details changed for Michael Warburton on 1 January 2012
27 Feb 2012 CH01 Director's details changed for Fabian Jose Pereira Maradey on 1 January 2012
27 Feb 2012 CH01 Director's details changed for Robin Gazzard on 1 January 2012
20 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Jul 2011 CH01 Director's details changed for John Barry Hutchinson on 3 May 2011
10 Jun 2011 AD01 Registered office address changed from Woodlands Grange, Woodlands Lane Bradley Stoke Bristol BS32 4JY on 10 June 2011
03 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
05 Jan 2011 CH01 Director's details changed for John Barry Hutchinson on 10 January 2010
21 May 2010 AA Total exemption small company accounts made up to 31 January 2010
17 Mar 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
16 Mar 2010 CH03 Secretary's details changed for John Barry Hutchinson on 10 January 2010