- Company Overview for MATERIAL APPLICATIONS LIMITED (00563245)
- Filing history for MATERIAL APPLICATIONS LIMITED (00563245)
- People for MATERIAL APPLICATIONS LIMITED (00563245)
- Charges for MATERIAL APPLICATIONS LIMITED (00563245)
- More for MATERIAL APPLICATIONS LIMITED (00563245)
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) |
---|---|---|---|
14 Nov 2016 | MR01 | Registration of charge 005632450004, created on 8 November 2016 | |
13 Oct 2016 | MR04 | Satisfaction of charge 005632450002 in full | |
13 Oct 2016 | MR04 | Satisfaction of charge 005632450003 in full | |
26 Jul 2016 | TM02 | Termination of appointment of Peter Jeffrey Kitching as a secretary on 24 April 2015 | |
17 May 2016 | AA01 | Current accounting period extended from 5 April 2016 to 31 May 2016 | |
22 Mar 2016 | TM02 | Termination of appointment of a secretary | |
05 Feb 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
04 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
29 May 2015 | MR01 | Registration of charge 005632450003, created on 13 May 2015 | |
29 May 2015 | MR01 | Registration of charge 005632450002, created on 13 May 2015 | |
14 May 2015 | MR01 | Registration of charge 005632450001, created on 12 May 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Andrew Williamson as a director on 24 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Alan Wildsmith as a director on 24 April 2015 | |
27 Apr 2015 | TM02 | Termination of appointment of a secretary | |
27 Apr 2015 | AP03 | Appointment of Mr Peter Jeffrey Kitching as a secretary on 24 April 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr Peter Jeffrey Kitching as a director on 24 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Christine Mary Mclintock as a director on 24 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Kevin John Kitching as a director on 24 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Ian Mclintock as a director on 24 April 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from 3 Pintail Place Winsford Cheshire CW7 1LE to Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA on 27 April 2015 | |
26 Mar 2015 | AP03 | Appointment of Mr Peter Jeffrey Kitching as a secretary on 23 March 2015 | |
26 Mar 2015 | TM02 | Termination of appointment of Ian Mclintock as a secretary on 23 March 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
10 Feb 2014 | AA | Total exemption full accounts made up to 5 April 2013 |