- Company Overview for SAFTEK LIMITED (04443916)
- Filing history for SAFTEK LIMITED (04443916)
- People for SAFTEK LIMITED (04443916)
- Charges for SAFTEK LIMITED (04443916)
- More for SAFTEK LIMITED (04443916)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2018 | DS01 | Application to strike the company off the register | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
06 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
20 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | TM01 | Termination of appointment of Neil Wright as a director | |
20 May 2014 | CH01 | Director's details changed for Carl Richard Christenson on 10 November 2013 | |
05 Nov 2013 | TM02 | Termination of appointment of Graham Varga as a secretary | |
05 Nov 2013 | AP03 | Appointment of Mr Richard Ian Laws as a secretary | |
16 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
17 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
18 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
05 Apr 2012 | TM02 | Termination of appointment of Penelope Turvey as a secretary | |
05 Apr 2012 | AD01 | Registered office address changed from Altra Industrial Motion 317-319 Ampthill Road Bedford MK42 9RD on 5 April 2012 | |
05 Apr 2012 | AP03 | Appointment of Graham Varga as a secretary | |
17 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
27 May 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders |