- Company Overview for MINIATURE BROADCAST CAMERAS LTD (05669351)
- Filing history for MINIATURE BROADCAST CAMERAS LTD (05669351)
- People for MINIATURE BROADCAST CAMERAS LTD (05669351)
- More for MINIATURE BROADCAST CAMERAS LTD (05669351)
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) |
---|---|---|---|
18 Jul 2014 | AD01 | Registered office address changed from Unit F Hainault Business Park Roebuck Road Hainault Essex IG6 3TU to Unit I, the Acorn Centre Hainault Business Park Roebuck Road Hainault Essex IG6 3TU on 18 July 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | TM02 | Termination of appointment of Nicholas Davies as a secretary | |
16 Jan 2014 | AD01 | Registered office address changed from Unit 7 105 High Street Ongar Essex CM5 9DX on 16 January 2014 | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
18 Jan 2013 | CH01 | Director's details changed for Mr Neil David Davies on 1 January 2013 | |
18 Jan 2013 | TM01 | Termination of appointment of Christopher Davies as a director | |
18 Jan 2013 | TM01 | Termination of appointment of Nicholas Davies as a director | |
06 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
17 Jan 2011 | CH01 | Director's details changed for Mr Nicholas James Davies on 8 January 2011 | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Neil David Davies on 8 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Christopher William Davies on 8 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Mr Nicholas James Davies on 8 January 2010 | |
20 Jan 2010 | CH03 | Secretary's details changed for Nicholas James Davies on 2 February 2009 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 Jan 2009 | 363a | Return made up to 09/01/09; full list of members | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
15 Jan 2008 | 363a | Return made up to 09/01/08; full list of members | |
08 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 |