Advanced company searchLink opens in new window

MID-TECH AIR PRODUCTS LIMITED

Company number 06964243

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)
10 Sep 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 120
08 Jul 2015 AD01 Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 120
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
16 Jul 2013 CH01 Director's details changed for Mr Trevor Stanley Davison on 3 July 2013
16 Jul 2013 CH01 Director's details changed for Mr Graeme Anderson on 3 July 2013
16 Jul 2013 CH03 Secretary's details changed for Vanda Orourke on 3 July 2013
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 120
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 110
13 Oct 2011 MEM/ARTS Memorandum and Articles of Association
13 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Oct 2011 SH10 Particulars of variation of rights attached to shares
01 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
01 Aug 2011 TM01 Termination of appointment of Vanda Orourke as a director
09 May 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Mr Graeme Anderson on 1 October 2009
05 Aug 2010 CH01 Director's details changed for Vanda Orourke on 1 October 2009
06 Aug 2009 225 Accounting reference date shortened from 31/07/2010 to 30/06/2010
05 Aug 2009 88(2) Ad 16/07/09\gbp si 99@1=99\gbp ic 1/100\