- Company Overview for MANTEC SYSTEMS LIMITED (07137466)
- Filing history for MANTEC SYSTEMS LIMITED (07137466)
- People for MANTEC SYSTEMS LIMITED (07137466)
- More for MANTEC SYSTEMS LIMITED (07137466)
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) |
---|---|---|---|
14 Jul 2014 | AA | Micro company accounts made up to 31 January 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
07 Feb 2013 | CH01 | Director's details changed for Pauline Thompson on 4 February 2013 | |
07 Feb 2013 | CH01 | Director's details changed for Glenn Anthony Thompson on 4 February 2013 | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
25 Feb 2010 | AD01 | Registered office address changed from 46 Kennersdene Tynemouth Tyne and Wear NE30 2NG United Kingdom on 25 February 2010 | |
17 Feb 2010 | CERTNM |
Company name changed brunel engineering systems LIMITED\certificate issued on 17/02/10
|
|
17 Feb 2010 | CONNOT | Change of name notice | |
10 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2010 | NEWINC | Incorporation |