MECHANICS OF IT LIMITED
Company Documents
Date | Description |
---|---|
02/02/152 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/03/1411 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GOODYEAR / 10/07/2013 |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
26/03/1226 March 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
02/02/112 February 2011 | SECRETARY APPOINTED PETER SAMUEL SYMMONS |
02/02/112 February 2011 | DIRECTOR APPOINTED ANDREW JOHN GOODYEAR |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 3 LIPPITTS HILL LUTON LUTON BEDS LU2 7YN UNITED KINGDOM |
24/01/1124 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/01/1124 January 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
More Company Information
Recently Viewed
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