PRINTED WIRING TECHNOLOGIES LIMITED
Company number 01617409
- Company Overview for PRINTED WIRING TECHNOLOGIES LIMITED (01617409)
- Filing history for PRINTED WIRING TECHNOLOGIES LIMITED (01617409)
- People for PRINTED WIRING TECHNOLOGIES LIMITED (01617409)
- Charges for PRINTED WIRING TECHNOLOGIES LIMITED (01617409)
- Insolvency for PRINTED WIRING TECHNOLOGIES LIMITED (01617409)
- More for PRINTED WIRING TECHNOLOGIES LIMITED (01617409)
| 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) |
|---|---|---|---|
| 12 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|
|
| 12 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|
|
| 12 Oct 2015 | SH03 | Purchase of own shares. | |
| 09 Sep 2015 | CH01 | Director's details changed for Mr Edward James Hare on 1 September 2015 | |
| 09 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
| 08 Sep 2015 | TM01 | Termination of appointment of Christopher Philip Hare as a director on 1 September 2015 | |
| 08 Sep 2015 | CH01 | Director's details changed for Mr Edward James Hare on 14 November 2014 | |
| 08 Sep 2015 | TM01 | Termination of appointment of Paul John Soderquist as a director on 6 August 2015 | |
| 08 Sep 2015 | AP01 | Appointment of Mr Jonathan Paul Calver as a director on 1 September 2015 | |
| 03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 20 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
| 14 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 16 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
| 16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 30 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
| 26 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 10 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
| 22 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 30 Aug 2011 | CH01 | Director's details changed for Mr Christopher Philip Hare on 25 August 2011 | |
| 03 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
| 21 Dec 2010 | CC04 | Statement of company's objects | |
| 21 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
| 31 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 01 Jul 2010 | CH03 | Secretary's details changed for Mrs Patricia Elizabeth Hare on 1 July 2010 | |
| 01 Jul 2010 | CH01 | Director's details changed for Mr Paul John Soderquist on 1 July 2010 |