- Company Overview for CAMBRIDGE MECHATRONICS LIMITED (03071231)
- Filing history for CAMBRIDGE MECHATRONICS LIMITED (03071231)
- People for CAMBRIDGE MECHATRONICS LIMITED (03071231)
- Charges for CAMBRIDGE MECHATRONICS LIMITED (03071231)
- More for CAMBRIDGE MECHATRONICS LIMITED (03071231)
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) |
---|---|---|---|
14 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 10 October 2014
|
|
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 6 August 2014
|
|
01 Sep 2014 | CH01 | Director's details changed for Mr Stewart Worth Newton on 4 August 2014 | |
12 Aug 2014 | MR04 | Satisfaction of charge 030712310007 in full | |
04 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 4 August 2014
|
|
24 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
|
|
20 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 29 April 2014
|
|
29 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 7 April 2014
|
|
26 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Sep 2013 | MR04 | Satisfaction of charge 6 in full | |
19 Aug 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
10 Jul 2013 | SH08 | Change of share class name or designation | |
02 Jul 2013 | MR01 | Registration of charge 030712310007 | |
28 Mar 2013 | CH01 | Director's details changed for Mr Andrew Osmant on 28 March 2013 | |
28 Mar 2013 | CH03 | Secretary's details changed for Mr Andrew Osmant on 28 March 2013 | |
26 Feb 2013 | CH01 | Director's details changed for Mr Stewart Worth Newton on 12 February 2013 | |
28 Jan 2013 | TM01 | Termination of appointment of Simon Calder as a director | |
19 Sep 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
19 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Sep 2012 | CH01 | Director's details changed for Dr Martin Peter Knight on 20 June 2012 | |
17 Sep 2012 | CH01 | Director's details changed for Dr Martin Peter Knight on 20 June 2012 | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 |