- Company Overview for MAC'ANTS ABRASIVES LIMITED (01303998)
- Filing history for MAC'ANTS ABRASIVES LIMITED (01303998)
- People for MAC'ANTS ABRASIVES LIMITED (01303998)
- Charges for MAC'ANTS ABRASIVES LIMITED (01303998)
- More for MAC'ANTS ABRASIVES LIMITED (01303998)
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) |
---|---|---|---|
07 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
13 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
|
|
14 Jul 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
01 May 2015 | MR04 | Satisfaction of charge 013039980008 in full | |
01 May 2015 | MR04 | Satisfaction of charge 013039980010 in full | |
10 Apr 2015 | MR01 | Registration of charge 013039980011, created on 31 March 2015 | |
19 Mar 2015 | MR04 | Satisfaction of charge 013039980009 in full | |
08 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
10 Oct 2014 | AP03 | Appointment of Hamish Bowick Kinmond as a secretary on 9 September 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Hamish Bowick Kinmond as a director on 9 September 2014 | |
08 Oct 2014 | CERTNM |
Company name changed mac-ants abrasives LIMITED\certificate issued on 08/10/14
|
|
06 Oct 2014 | TM01 | Termination of appointment of Sara Louise Crisford as a director on 23 September 2014 | |
03 Oct 2014 | AP01 | Appointment of Neal David Crisford as a director on 9 September 2014 | |
03 Oct 2014 | AP01 | Appointment of Sara Louise Crisford as a director on 9 September 2014 | |
13 Sep 2014 | MR01 | Registration of charge 013039980008, created on 9 September 2014 | |
13 Sep 2014 | MR01 | Registration of charge 013039980009, created on 9 September 2014 | |
13 Sep 2014 | MR01 | Registration of charge 013039980010, created on 9 September 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from Todwick Road Dinnington Sheffield S25 3SE to 36 Orgreave Drive Sheffield S13 9NR on 12 September 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of George Anthony Lutkin as a director on 9 September 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Kent Noel Martin as a director on 9 September 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Elaine Denise Lutkin as a director on 9 September 2014 | |
12 Sep 2014 | TM02 | Termination of appointment of Elaine Denise Lutkin as a secretary on 9 September 2014 | |
12 Sep 2014 | MR04 | Satisfaction of charge 6 in full |