- Company Overview for MECHATECH SYSTEMS LIMITED (06469333)
- Filing history for MECHATECH SYSTEMS LIMITED (06469333)
- People for MECHATECH SYSTEMS LIMITED (06469333)
- Charges for MECHATECH SYSTEMS LIMITED (06469333)
- More for MECHATECH SYSTEMS LIMITED (06469333)
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
|
|
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
|
|
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
|
|
21 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 8 June 2012
|
|
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 |