- Company Overview for ELECTROTECHNOLOGY LIMITED (06538895)
- Filing history for ELECTROTECHNOLOGY LIMITED (06538895)
- People for ELECTROTECHNOLOGY LIMITED (06538895)
- Charges for ELECTROTECHNOLOGY LIMITED (06538895)
- More for ELECTROTECHNOLOGY LIMITED (06538895)
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) |
---|---|---|---|
21 Mar 2016 | CH01 | Director's details changed for James Ian John Metaxas on 21 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Lynda Diane Metaxas on 21 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Dimitrios Strati Metaxas on 21 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Simon John Metaxas on 21 March 2016 | |
21 Mar 2016 | CH03 | Secretary's details changed for Lynda Diane Metaxas on 21 March 2016 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | CH01 | Director's details changed for James Ian John Metaxas on 30 October 2013 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from 19 Hereward Rise Halesowen West Midlands B62 8AN on 19 July 2013 | |
15 Jun 2013 | MR01 | Registration of charge 065388950001 | |
19 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 May 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
21 Mar 2011 | CH01 | Director's details changed for Simon John Metaxas on 1 January 2011 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Oct 2009 | AD01 | Registered office address changed from C/O Fine Finishes Ltd Careless Green Stourbridge West Midlands DY9 8XA on 6 October 2009 | |
20 Mar 2009 | 363a | Return made up to 19/03/09; full list of members | |
19 Mar 2009 | 88(2) | Ad 19/03/08\gbp si 100@1=100\gbp ic 1/101\ |