- Company Overview for RADAMEC BROADCAST SYSTEMS LIMITED (00585200)
- Filing history for RADAMEC BROADCAST SYSTEMS LIMITED (00585200)
- People for RADAMEC BROADCAST SYSTEMS LIMITED (00585200)
- Charges for RADAMEC BROADCAST SYSTEMS LIMITED (00585200)
- More for RADAMEC BROADCAST SYSTEMS LIMITED (00585200)
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) |
---|---|---|---|
29 Jan 2015 | CH01 | Director's details changed for Mr Martin Jon Green on 23 January 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 1 September 2014 with full list of shareholders | |
07 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
10 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
06 Sep 2012 | CH01 | Director's details changed for Mr Martin Jon Green on 9 August 2012 | |
20 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
17 Jul 2012 | CH01 | Director's details changed for Mr Martin Jon Green on 16 July 2012 | |
06 Jul 2012 | TM01 | Termination of appointment of Johannes Janssen as a director | |
23 May 2012 | CH01 | Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 | |
27 Jan 2012 | CH01 | Director's details changed for Mr Martin Jon Green on 20 January 2012 | |
13 Dec 2011 | AD01 | Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
09 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Jun 2011 | AP01 | Appointment of Paul Andrew Hayes as a director | |
28 Mar 2011 | AP03 | Appointment of Jonathan Mark Bolton as a secretary | |
28 Mar 2011 | TM02 | Termination of appointment of Jayne Milton as a secretary | |
09 Feb 2011 | AP01 | Appointment of Martin Green as a director | |
09 Feb 2011 | TM01 | Termination of appointment of Richard Cotton as a director | |
06 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
18 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
21 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2009 | AD01 | Registered office address changed from Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 4 September 2009 with full list of shareholders |