- Company Overview for METAL TECH ENGINEERING LTD (NI037496)
- Filing history for METAL TECH ENGINEERING LTD (NI037496)
- People for METAL TECH ENGINEERING LTD (NI037496)
- Charges for METAL TECH ENGINEERING LTD (NI037496)
- More for METAL TECH ENGINEERING LTD (NI037496)
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) |
---|---|---|---|
03 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
15 Dec 2012 | CH03 | Secretary's details changed for Katie Weir on 1 September 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Sep 2012 | AD01 | Registered office address changed from C/O Falconer Stewart 248 Upper Newtownards Road Belfast Antrim BT4 3EU Northern Ireland on 1 September 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
05 Jan 2011 | AD01 | Registered office address changed from 248 Upper Newtownards Road Belfast Bt4 36U on 5 January 2011 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Neil Stewart on 14 January 2010 | |
17 Nov 2009 | AP03 | Appointment of Katie Weir as a secretary | |
15 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Aug 2009 | 296(NI) | Change of dirs/sec | |
22 Feb 2009 | 371S(NI) | 03/12/08 annual return shuttle | |
25 Jul 2008 | AC(NI) | 31/12/07 annual accts | |
09 Jan 2008 | 371S(NI) | 03/12/07 annual return shuttle | |
09 Oct 2007 | AC(NI) | 31/12/06 annual accts | |
15 Dec 2006 | 371S(NI) | 03/12/06 annual return shuttle | |
18 Oct 2006 | AC(NI) | 31/12/05 annual accts | |
18 Oct 2006 | 296(NI) | Change of dirs/sec | |
18 Aug 2006 | 402(NI) | Pars re mortage | |
29 Mar 2006 | 371S(NI) | 03/12/05 annual return shuttle |