M-TEK ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/08/1327 August 2013 | 10/08/13 NO CHANGES |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/11/1226 November 2012 | SECRETARY APPOINTED MISS CLARE MICHELLE MEEHAN |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/09/1221 September 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB |
21/09/1221 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HUDSON / 09/08/2012 |
21/09/1221 September 2012 | SAIL ADDRESS CREATED |
21/09/1221 September 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/02/1217 February 2012 | RETURN OF PURCHASE OF OWN SHARES |
19/12/1119 December 2011 | 19/12/11 STATEMENT OF CAPITAL GBP 1 |
19/12/1119 December 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
01/12/111 December 2011 | APPOINTMENT TERMINATED, SECRETARY MARK DENNIS |
01/12/111 December 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK DENNIS |
20/10/1120 October 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/07/118 July 2011 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM UNIT 4B DENBY WAY HELLABY INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE S66 8HR |
03/09/103 September 2010 | Annual return made up to 10 August 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/08/0828 August 2008 | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | REGISTERED OFFICE CHANGED ON 12/08/08 FROM: UNIT-4B DENBY WAY HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8HR |
05/08/085 August 2008 | REGISTERED OFFICE CHANGED ON 05/08/08 FROM: CARR HILL BALBY DONCASTER DN4 8DE |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/10/07;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
13/09/0713 September 2007 | REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 3 & 5 COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EJ |
13/09/0713 September 2007 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07 |
04/10/064 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/08/0611 August 2006 | SECRETARY RESIGNED |
10/08/0610 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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