- Company Overview for INCAP ELECTRONICS UK LTD (03282255)
- Filing history for INCAP ELECTRONICS UK LTD (03282255)
- People for INCAP ELECTRONICS UK LTD (03282255)
- Charges for INCAP ELECTRONICS UK LTD (03282255)
- More for INCAP ELECTRONICS UK LTD (03282255)
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 Jul 2011 | AD01 | Registered office address changed from Unit 2 Offerton Barns Business Centre Offerton Lane Hinlip Worcestershire WR3 8SX on 14 July 2011 | |
14 Jul 2011 | CH01 | Director's details changed for Mr Adrian Spencer Keane on 13 July 2011 | |
14 Jul 2011 | CH01 | Director's details changed for Paul Deehan on 13 July 2011 | |
14 Jul 2011 | CH03 | Secretary's details changed for Mr Adrian Spencer Keane on 13 July 2011 | |
09 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Adrian Spencer Keane on 30 June 2010 | |
30 Jun 2010 | CH03 | Secretary's details changed for Adrian Spencer Keane on 30 June 2010 | |
11 Jan 2010 | AA | Full accounts made up to 30 June 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Adrian Spencer Keane on 2 December 2009 | |
20 Apr 2009 | AA | Full accounts made up to 30 June 2008 | |
13 Feb 2009 | 363a | Return made up to 21/11/08; full list of members | |
14 Jan 2009 | 288b | Appointment terminated director michael allen | |
25 Sep 2008 | 288b | Appointment terminated director christopher bowman | |
24 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
23 Sep 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
23 Sep 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
23 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
22 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
13 Mar 2008 | 287 | Registered office changed on 13/03/2008 from croft road newcastle under lyme staffordshire ST5 0TW | |
20 Dec 2007 | 363a | Return made up to 21/11/07; full list of members | |
30 Nov 2007 | AA | Full accounts made up to 30 June 2007 |