Having been setup in 2006, Multi-tech Engineering (UK) Ltd have registered office in West Yorkshire. Smith, Deborah Ann, Smith, Richard Donald are the current directors of this organisation. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Deborah Ann | 12 April 2006 | - | 1 |
SMITH, Richard Donald | 12 April 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 August 2020 | |
CS01 - N/A | 16 April 2020 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 14 April 2019 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 18 April 2018 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 14 April 2016 | |
MR01 - N/A | 02 March 2016 | |
AA - Annual Accounts | 07 August 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AD01 - Change of registered office address | 30 April 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AD01 - Change of registered office address | 24 April 2013 | |
AD01 - Change of registered office address | 24 April 2013 | |
CH03 - Change of particulars for secretary | 24 April 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 21 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2011 | |
MG01 - Particulars of a mortgage or charge | 17 May 2011 | |
AR01 - Annual Return | 19 April 2011 | |
MG01 - Particulars of a mortgage or charge | 09 April 2011 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 18 August 2009 | |
363a - Annual Return | 06 May 2009 | |
287 - Change in situation or address of Registered Office | 06 May 2009 | |
395 - Particulars of a mortgage or charge | 02 October 2008 | |
AA - Annual Accounts | 28 July 2008 | |
395 - Particulars of a mortgage or charge | 17 July 2008 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 08 February 2008 | |
225 - Change of Accounting Reference Date | 04 February 2008 | |
363a - Annual Return | 09 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2006 | |
287 - Change in situation or address of Registered Office | 03 May 2006 | |
288a - Notice of appointment of directors or secretaries | 03 May 2006 | |
288a - Notice of appointment of directors or secretaries | 03 May 2006 | |
288b - Notice of resignation of directors or secretaries | 03 May 2006 | |
288b - Notice of resignation of directors or secretaries | 03 May 2006 | |
NEWINC - New incorporation documents | 12 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 February 2016 | Outstanding |
N/A |
Legal mortgage | 06 May 2011 | Outstanding |
N/A |
Debenture | 28 March 2011 | Outstanding |
N/A |
Legal charge | 26 September 2008 | Fully Satisfied |
N/A |
Debenture | 15 July 2008 | Fully Satisfied |
N/A |