- Company Overview for EXTECH 2000 LIMITED (06562438)
- Filing history for EXTECH 2000 LIMITED (06562438)
- People for EXTECH 2000 LIMITED (06562438)
- Charges for EXTECH 2000 LIMITED (06562438)
- More for EXTECH 2000 LIMITED (06562438)
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) |
---|---|---|---|
19 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Jan 2012 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
16 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 May 2011 | SH19 |
Statement of capital on 26 May 2011
|
|
26 May 2011 | CAP-SS | Solvency statement dated 05/05/11 | |
26 May 2011 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
31 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
31 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 April 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Mr Andrew James Hookway on 8 April 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Mr Paul Graham Estep on 8 April 2010 | |
15 Apr 2010 | CH03 | Secretary's details changed for Mr Andrew James Hookway on 8 April 2010 | |
17 Mar 2010 | CERTNM |
Company name changed eh tech holdings LIMITED\certificate issued on 17/03/10
|
|
06 Mar 2010 | CONNOT | Change of name notice | |
14 Jan 2010 | AD01 | Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 14 January 2010 | |
14 Jan 2010 | AD01 | Registered office address changed from Units 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 14 January 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Apr 2009 | 363a | Return made up to 09/04/09; full list of members | |
25 Jul 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
07 Jul 2008 | 88(2) | Ad 01/07/08\gbp si 149800@1=149800\gbp ic 200/150000\ | |
10 Apr 2008 | NEWINC | Incorporation |