M.A. INST/DEK TEK LTD

Company Documents

DateDescription
19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/05/1322 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY CLIFFORD FISHER

View Document

18/07/1218 July 2012 TERMINATE DIR APPOINTMENT

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/05/1222 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/05/1012 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ALLEN / 23/04/2010

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 20A ARTHUR STREET WITHERNSEA EAST RIDING YORKSHIRE HU19 2AB ENGLAND

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ALLEN / 21/10/2009

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 78 CALTLE ROAD TARRING WORTHING SUSSEX BN13 1DQ

View Document

15/05/0915 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLEN / 08/07/2008

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/08 FROM: GISTERED OFFICE CHANGED ON 08/07/2008 FROM 1 FOXGLOVE CLOSE NORTH WALSHAM NORFOLK NR28 9XP

View Document

01/07/081 July 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 CURREXT FROM 31/05/2008 TO 31/08/2008

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company