MINEBEA INTEC UK LTD

08687073
2670 KINGS COURT THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE

Documents

Documents
Date Category Description Pages
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 accounts Annual Accounts 25 Buy now
09 Nov 2023 officers Termination of appointment of director (Nicholas Charles Parsons) 1 Buy now
09 Nov 2023 officers Appointment of director (Peter John Walker) 2 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2023 officers Termination of appointment of director (Colin Richard Maher) 1 Buy now
26 Jan 2023 officers Appointment of director (Mr Nicholas Charles Parsons) 2 Buy now
14 Nov 2022 accounts Annual Accounts 25 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 accounts Annual Accounts 24 Buy now
19 Apr 2021 officers Termination of appointment of director (Frank Wieland) 1 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 accounts Annual Accounts 24 Buy now
09 Sep 2020 officers Appointment of director (Frank Wieland) 2 Buy now
08 Sep 2020 officers Termination of appointment of director (Andre Johannes Stoppelenburg) 1 Buy now
17 Aug 2020 accounts Annual Accounts 20 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 accounts Annual Accounts 17 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 officers Change of particulars for director (Mr. Peter William Grimley) 2 Buy now
23 Apr 2018 officers Appointment of director (Andre Johannes Stoppelenburg) 2 Buy now
23 Apr 2018 officers Appointment of director (Colin Richard Maher) 2 Buy now
23 Apr 2018 officers Termination of appointment of director (Nicholas Charles Parsons) 1 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 16 Buy now
06 Dec 2017 accounts Annual Accounts 16 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Mar 2017 officers Change of particulars for director (Mr. Peter William Grimley) 2 Buy now
10 Mar 2017 officers Change of particulars for director (Nicholas Charles Parsons) 2 Buy now
24 Jan 2017 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Oct 2016 accounts Annual Accounts 15 Buy now
21 Apr 2016 annual-return Annual Return 5 Buy now
05 Jan 2016 officers Appointment of corporate secretary (Fieldfisher Secretaries Limited) 2 Buy now
05 Jan 2016 officers Appointment of director (Nicholas Charles Parsons) 2 Buy now
05 Jan 2016 officers Termination of appointment of secretary (Anthony Joseph Sweetman) 1 Buy now
05 Jan 2016 officers Termination of appointment of director (Bodo Gerhard Krebs) 1 Buy now
09 Oct 2015 accounts Annual Accounts 16 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
15 Sep 2014 accounts Annual Accounts 2 Buy now
13 Jun 2014 officers Appointment of secretary (Mr Anthony Joseph Sweetman) 2 Buy now
13 Jun 2014 officers Termination of appointment of secretary (Ian Hargrave) 1 Buy now
14 Apr 2014 annual-return Annual Return 4 Buy now
11 Apr 2014 capital Return of Allotment of shares 3 Buy now
11 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2013 resolution Resolution 22 Buy now
01 Nov 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Nov 2013 officers Appointment of director (Dr. Bodo Gerhard Krebs) 2 Buy now
01 Nov 2013 officers Termination of appointment of secretary (Alnery Incorporations No. 1 Limited) 1 Buy now
01 Nov 2013 officers Termination of appointment of director (Alnery Incorporations No. 1 Limited) 1 Buy now
01 Nov 2013 officers Appointment of secretary (Mr. Ian George Hargrave) 1 Buy now
01 Nov 2013 officers Termination of appointment of director (Alnery Incorporations No. 2 Limited) 1 Buy now
01 Nov 2013 officers Appointment of director (Mr. Peter William Grimley) 2 Buy now
01 Nov 2013 officers Termination of appointment of director (Katherine Astley) 1 Buy now
01 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
12 Sep 2013 incorporation Incorporation Company 24 Buy now