TM01 |
Director appointment termination date: 2023-07-17
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2023-03-01
filed on: 1st, March 2023
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2022-06-13 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2022-08-28 to 2022-09-30
filed on: 10th, May 2022
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, May 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, May 2022
| incorporation
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 3 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY England to 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 2022-04-28
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-04-21
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-04-21
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-04-21
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-04-21
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-08-31
filed on: 11th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 29th, January 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020-12-10 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-10 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-18 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 7th, January 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2018-08-22
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-26
filed on: 26th, September 2018
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-08-22: 100.00 GBP
filed on: 26th, September 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-28
filed on: 4th, May 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 17 Engineer Park Sandycroft Flintshire CH5 2QD to 3 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 2017-12-01
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2017-02-28 to 2017-08-28
filed on: 10th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 11th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-09-19 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-29: 1.00 GBP
capital
|
|
CH01 |
On 2015-03-12 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Brynford House Brynford Street Holywell Dlintshire CH8 7rd to Unit 17 Engineer Park Sandycroft Flintshire CH5 2QD on 2015-06-30
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-09-19 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-14: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 16th, May 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed elecmech north west LIMITEDcertificate issued on 18/03/14
filed on: 18th, March 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2014-03-04
change of name
|
|
CONNOT |
Change of name notice
filed on: 18th, March 2014
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-12-17
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-09-19 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 3rd, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-09-19 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 22nd, October 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2012-03-08
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-08
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-09-19 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 12th, July 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2011-05-25
filed on: 25th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-05-24
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-05-24
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-05-24
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 23rd, May 2011
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed ma cooper LIMITEDcertificate issued on 23/05/11
filed on: 23rd, May 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-04-28
filed on: 28th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-04-28
filed on: 28th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-09-19 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2010-09-30 to 2011-02-28
filed on: 29th, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-09-19 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3 Pantile Cottages Paradise Lane Hawarden Flintshire CH5 3LE on 2010-01-08
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-09-30
filed on: 8th, January 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 2010-01-08
filed on: 8th, January 2010
| address
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2009-11-25
filed on: 25th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2009-11-25
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2009-11-10
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2009-11-10
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-11-10
filed on: 10th, November 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dee House Parkway Zone 2 Deeside Industrial Park Deeside Clwyd CH5 2NS on 2009-10-20
filed on: 20th, October 2009
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed multimex LIMITEDcertificate issued on 03/02/09
filed on: 31st, January 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On 2008-11-07 Director appointed
filed on: 7th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-11-06 Director appointed
filed on: 6th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-10-14 Appointment terminated secretary
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/10/2008 from, 6-8 underwood street, london, N1 7JQ
filed on: 14th, October 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-10-14 Appointment terminated director
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-10-01 Appointment terminated director
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-10-01 Director appointed
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, September 2008
| incorporation
|
|