- Company Overview for MAD CATZ EUROPE LIMITED (04017563)
- Filing history for MAD CATZ EUROPE LIMITED (04017563)
- People for MAD CATZ EUROPE LIMITED (04017563)
- Charges for MAD CATZ EUROPE LIMITED (04017563)
- Insolvency for MAD CATZ EUROPE LIMITED (04017563)
- More for MAD CATZ EUROPE LIMITED (04017563)
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) |
---|---|---|---|
24 Jun 2015 | CH04 | Secretary's details changed for Needle Partners Limited on 23 March 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from C/O the Needle Partnership Llp West One 114 Wellington Street Leeds LS1 1BA to C/O Needle Partners Limited Grove House Mansion Gate Drive Leeds LS7 4DN on 30 March 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Darren Richardson on 10 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Whitney E Peterson on 10 February 2015 | |
26 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
19 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
17 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
02 Jul 2012 | TM02 | Termination of appointment of Sharon Needle as a secretary | |
02 Jul 2012 | AP04 | Appointment of Needle Partners Limited as a secretary | |
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
23 Jun 2011 | CH01 | Director's details changed for Darren Richardson on 21 June 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Whitney E Peterson on 21 June 2011 | |
22 Jun 2011 | CH01 | Director's details changed for Mr Andrew Brian Young on 22 June 2011 | |
22 Jun 2011 | CH03 | Secretary's details changed for Ms Sharon Lesley Preston Needle on 21 June 2011 | |
22 Jun 2011 | CH01 | Director's details changed for Mr Brian Andersen on 21 June 2011 | |
06 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
28 Sep 2010 | AD01 | Registered office address changed from Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 28 September 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Whitney E Peterson on 20 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Darren Richardson on 20 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Mr Andrew Brian Young on 20 June 2010 |