MOORLAND TOOLMAKING COMPANY LIMITED
Company number 01890659
- Company Overview for MOORLAND TOOLMAKING COMPANY LIMITED (01890659)
- Filing history for MOORLAND TOOLMAKING COMPANY LIMITED (01890659)
- People for MOORLAND TOOLMAKING COMPANY LIMITED (01890659)
- Charges for MOORLAND TOOLMAKING COMPANY LIMITED (01890659)
- More for MOORLAND TOOLMAKING COMPANY LIMITED (01890659)
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 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Sep 2014 | MR01 | Registration of charge 018906590010, created on 29 August 2014 | |
03 Sep 2014 | MR01 | Registration of charge 018906590011, created on 29 August 2014 | |
03 Sep 2014 | MR04 | Satisfaction of charge 8 in full | |
03 Sep 2014 | MR04 | Satisfaction of charge 7 in full | |
03 Sep 2014 | MR04 | Satisfaction of charge 6 in full | |
03 Sep 2014 | MR04 | Satisfaction of charge 5 in full | |
02 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
17 Apr 2014 | MR04 | Satisfaction of charge 9 in full | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
28 Mar 2011 | TM01 | Termination of appointment of Michael Newby as a director | |
28 Mar 2011 | TM02 | Termination of appointment of Susan Garbiak as a secretary | |
28 Mar 2011 | AP01 | Appointment of Graham Harrison as a director | |
28 Mar 2011 | AP01 | Appointment of John Wallis as a director | |
05 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
25 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
25 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 |