- Company Overview for MAINETTI (UK) LIMITED (SC170666)
- Filing history for MAINETTI (UK) LIMITED (SC170666)
- People for MAINETTI (UK) LIMITED (SC170666)
- Charges for MAINETTI (UK) LIMITED (SC170666)
- More for MAINETTI (UK) LIMITED (SC170666)
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 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
10 Sep 2020 | TM01 | Termination of appointment of Hans Jorg Furrer as a director on 2 September 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
22 Oct 2018 | CH01 | Director's details changed for Nicholas William Cranston on 1 October 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Aug 2018 | MR04 | Satisfaction of charge SC1706660012 in full | |
14 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
02 Feb 2018 | TM01 | Termination of appointment of Antony John Wilde as a director on 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Feb 2017 | CS01 |
Confirmation statement made on 16 December 2016 with updates
|
|
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
23 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
10 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Feb 2015 | TM01 | Termination of appointment of Michael Roy Stakol as a director on 28 January 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
11 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Apr 2014 | 466(Scot) | Alterations to floating charge 1 | |
09 Apr 2014 | MR01 | Registration of charge SC1706660012 | |
17 Jan 2014 | MR01 | Registration of charge SC1706660011 | |
10 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
16 Jul 2013 | AA | Full accounts made up to 31 December 2012 |