- Company Overview for ATA GRINDING PROCESSES LIMITED (00751205)
- Filing history for ATA GRINDING PROCESSES LIMITED (00751205)
- People for ATA GRINDING PROCESSES LIMITED (00751205)
- Charges for ATA GRINDING PROCESSES LIMITED (00751205)
- More for ATA GRINDING PROCESSES LIMITED (00751205)
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) |
---|---|---|---|
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
17 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
17 Dec 2013 | AD02 | Register inspection address has been changed | |
10 Oct 2013 | CC04 | Statement of company's objects | |
20 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2013 | TM01 | Termination of appointment of Richard Mayers as a director | |
15 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
25 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Jan 2013 | AP01 | Appointment of Richard Mayers as a director | |
24 Jan 2013 | AP01 | Appointment of Paul Moore as a director | |
17 Jan 2013 | TM01 | Termination of appointment of Nicholas Mcgarry as a director | |
17 Jan 2013 | TM01 | Termination of appointment of Peter Crowley as a director | |
17 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2013 | TM01 |
Termination of appointment of Nicholas Mcgarry as a director
|
|
15 Jan 2013 | TM01 |
Termination of appointment of Peter Crowley as a director
|
|
22 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
02 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
28 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
20 Sep 2011 | AD01 | Registered office address changed from , Unit 2 Meridian West, Meridian Business Park, Leicester, Leicestershire, LE19 1WX on 20 September 2011 | |
16 Sep 2011 | AA | Full accounts made up to 31 December 2010 |