- Company Overview for M A UTILITIES LTD (07819992)
- Filing history for M A UTILITIES LTD (07819992)
- People for M A UTILITIES LTD (07819992)
- More for M A UTILITIES LTD (07819992)
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 May 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
13 May 2015 | SH01 |
Statement of capital following an allotment of shares on 16 March 2015
|
|
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2015 | AP01 | Appointment of Mark Lisgo as a director on 16 March 2015 | |
18 Dec 2014 | CH01 | Director's details changed for Mr Liam Brian Arnold on 18 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
09 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 30 May 2014
|
|
09 Jun 2014 | SH08 | Change of share class name or designation | |
09 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Nov 2013 | AR01 | Annual return made up to 24 October 2013 with full list of shareholders | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
13 Mar 2012 | AD01 | Registered office address changed from 12 Hartburn Close Chapel Park Newcastle upon Tyne Tyne & Wear NE5 1AG England on 13 March 2012 | |
24 Oct 2011 | NEWINC |
Incorporation
|