Advanced company searchLink opens in new window

M-TECH SYSTEMS EUROPE LTD

Company number 07236881

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2016 DS01 Application to strike the company off the register
24 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 September 2015
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Aug 2013 CH01 Director's details changed for Mr James Johnston on 8 August 2013
20 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 CH01 Director's details changed for Mr Stephen Mark Parsons on 23 May 2012
16 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
16 May 2012 CH01 Director's details changed for Mr Stephen Mark Parsons on 27 April 2012
30 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
29 Mar 2011 TM02 Termination of appointment of Sarah Parsons as a secretary
23 Feb 2011 AP01 Appointment of Mr James Johnston as a director
22 Feb 2011 CERTNM Company name changed agrispectrum LIMITED\certificate issued on 22/02/11
  • CONNOT ‐
16 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-11
12 Aug 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
11 Aug 2010 AD01 Registered office address changed from 52 Weetmans Drive Colchester CO4 9EA England on 11 August 2010
27 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted