Advanced company searchLink opens in new window

PARTECH (ELECTRONICS) LIMITED

Company number 00804340

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2014 AD01 Registered office address changed from Eleven Doors Charlestown St. Austell Cornwall PL25 3NN to Partech Instruments Rockhill Business Park Higher Bugle St. Austell Cornwall PL26 8RA on 20 November 2014
11 Sep 2014 MR01 Registration of charge 008043400008, created on 9 September 2014
30 Aug 2014 MR04 Satisfaction of charge 6 in full
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 6,578
19 Dec 2013 CH01 Director's details changed for Mr Robin Brinckley on 5 December 2013
19 Dec 2013 CH03 Secretary's details changed for Mr Robin Brinckley on 5 December 2013
19 Dec 2013 CH01 Director's details changed for Mr Angus William Fosten on 5 December 2013
22 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
05 Dec 2012 SH08 Change of share class name or designation
05 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 5 December 2011
04 May 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
21 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Feb 2010 CH01 Director's details changed for Mr Roger John Henderson on 1 February 2010
24 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
02 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Feb 2009 363a Return made up to 05/12/08; full list of members
22 Nov 2008 395 Particulars of a mortgage or charge / charge no: 7
14 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007