AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th July 2016: 40.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th September 2015: 40.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 11th September 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 9th April 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Belvedere Close Northampton NN5 7DW on 9th April 2015 to 2 Belvedere Close Dallington Northampton Northamptonshire NN5 7DW
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 27th June 2014 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th July 2014: 40.00 GBP
capital
|
|
AD01 |
Registered office address changed from 65a West Street Long Buckby Northampton Northamptonshire NN6 7QF on 8th April 2014
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th July 2013: 40 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th December 2012
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th December 2012
filed on: 10th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed m-tec construction LIMITEDcertificate issued on 19/04/12
filed on: 19th, April 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 3rd April 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd April 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 10th February 2011 director's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 62 Osmund Drive Goldings Northampton Northamptonshire NN3 8XB on 9th February 2011
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 27th June 2010
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2010
filed on: 30th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 27th June 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 10th August 2009 with complete member list
filed on: 10th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 6th, November 2008
| accounts
|
Free Download
(4 pages)
|
288b |
On 14th October 2008 Appointment terminated director
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 12th August 2008 with complete member list
filed on: 12th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2007
filed on: 11th, March 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 25th September 2007 with complete member list
filed on: 25th, September 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 25th September 2007 with complete member list
filed on: 25th, September 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2006
filed on: 26th, March 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2006
filed on: 26th, March 2007
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed s m electrical & plumbing LTD.certificate issued on 08/03/07
filed on: 8th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed s m electrical & plumbing LTD.certificate issued on 08/03/07
filed on: 8th, March 2007
| change of name
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to 27th July 2006 with complete member list
filed on: 27th, July 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 27th July 2006 with complete member list
filed on: 27th, July 2006
| annual return
|
Free Download
(7 pages)
|
288a |
On 17th January 2006 New director appointed
filed on: 17th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 17th January 2006 New director appointed
filed on: 17th, January 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3999 shares on 1st January 2006. Value of each share 0.01 £, total number of shares: 40.
filed on: 17th, January 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3999 shares on 1st January 2006. Value of each share 0.01 £, total number of shares: 40.
filed on: 17th, January 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/06 to 30/09/06
filed on: 3rd, November 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/06 to 30/09/06
filed on: 3rd, November 2005
| accounts
|
Free Download
(1 page)
|
288a |
On 24th August 2005 New director appointed
filed on: 24th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 24th August 2005 New director appointed
filed on: 24th, August 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/08/05 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 9th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/05 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 9th, August 2005
| address
|
Free Download
(1 page)
|
288a |
On 9th August 2005 New secretary appointed
filed on: 9th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 9th August 2005 New secretary appointed
filed on: 9th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 5th July 2005 Secretary resigned
filed on: 5th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 5th July 2005 Director resigned
filed on: 5th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 5th July 2005 Director resigned
filed on: 5th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 5th July 2005 Secretary resigned
filed on: 5th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, June 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 27th, June 2005
| incorporation
|
Free Download
(15 pages)
|