- Company Overview for MR ELECTRIC LIMITED (08466842)
- Filing history for MR ELECTRIC LIMITED (08466842)
- People for MR ELECTRIC LIMITED (08466842)
- More for MR ELECTRIC LIMITED (08466842)
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) |
---|---|---|---|
16 Jan 2015 | AD01 | Registered office address changed from , 2 City Place Beehive Ring Road, Gatwick, West Sussex, RH6 0PA to 12 New Fetter Lane London EC4A 1JP on 16 January 2015 | |
28 Nov 2014 | AP01 |
Appointment of Jeffrey Scott Meyers as a director on 7 November 2014
|
|
14 Nov 2014 | AP01 | Appointment of Parker Pieri as a director on 7 November 2014 | |
08 Oct 2014 | AP03 | Appointment of Meranee Phing as a secretary on 15 August 2014 | |
04 Sep 2014 | AP01 | Appointment of Sarah Roth as a director on 15 August 2014 | |
04 Sep 2014 | AP01 | Appointment of Meranee Phing as a director on 15 August 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Deborah Wright-Hood as a secretary on 15 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Michael Bruce Bidwell as a director on 15 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Jeffrey Scott Meyers as a director on 15 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Deborah Wright-Hood as a director on 15 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Parker Pieri as a director on 15 August 2014 | |
18 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 May 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
20 May 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | AD03 | Register(s) moved to registered inspection location | |
20 May 2014 | AD02 | Register inspection address has been changed | |
21 Jun 2013 | AD01 | Registered office address changed from , Five Mile House 128 Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4JZ, England on 21 June 2013 | |
19 Jun 2013 | AP01 | Appointment of Parker Pieri as a director | |
19 Jun 2013 | AP01 | Appointment of Deborah Wright-Hood as a director | |
19 Jun 2013 | AP01 | Appointment of Michael Bruce Bidwell as a director | |
19 Jun 2013 | AP01 | Appointment of Jeffrey Scott Meyers as a director | |
18 Jun 2013 | AD01 | Registered office address changed from , 35 Vine Street, London, EC3N 2AA, United Kingdom on 18 June 2013 | |
18 Jun 2013 | AP03 | Appointment of Deborah Wright-Hood as a secretary | |
18 Jun 2013 | TM01 | Termination of appointment of Babette Marzheuser-Wood as a director | |
28 Mar 2013 | NEWINC | Incorporation |