Advanced company searchLink opens in new window

MICRON ALLOY CASTINGS LIMITED

Company number 02358271

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 64,166
01 Apr 2016 CH01 Director's details changed for Mr Stephen Mcmurray on 11 March 2016
01 Apr 2016 CH01 Director's details changed for Mandy Louise Mcmurray on 11 March 2016
01 Apr 2016 CH03 Secretary's details changed for Stephen John Mcmurray on 11 March 2016
01 Apr 2016 CH01 Director's details changed for Jason Allan Smith on 11 March 2016
15 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
07 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 64,166
31 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
26 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 64,166
05 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
28 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2013 AP01 Appointment of Jason Allan Smith as a director
28 May 2013 TM01 Termination of appointment of Trevor Bills as a director
09 May 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
16 Jul 2012 AP01 Appointment of Mandy Louise Mcmurray as a director
06 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
11 Jan 2012 SH03 Purchase of own shares.
20 Dec 2011 SH06 Cancellation of shares. Statement of capital on 20 December 2011
  • GBP 64,166
14 Dec 2011 TM01 Termination of appointment of Royston Bills as a director
14 Dec 2011 AP03 Appointment of Stephen John Mcmurray as a secretary
14 Dec 2011 TM02 Termination of appointment of Royston Bills as a secretary
14 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approve terms of agreement 23/11/2011
07 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
18 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders