- Company Overview for MINELOCK LIMITED (02363372)
- Filing history for MINELOCK LIMITED (02363372)
- People for MINELOCK LIMITED (02363372)
- Charges for MINELOCK LIMITED (02363372)
- More for MINELOCK LIMITED (02363372)
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) |
---|---|---|---|
04 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
|
|
23 Dec 2014 | MR01 | Registration of charge 023633720003, created on 18 December 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from C/O Scg Ltd 1 Foundry Close Horsham West Sussex RH13 5TX to C/O Sc Glass Unit I Foundry Close Horsham West Sussex RH13 5TX on 2 December 2014 | |
22 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
|
|
16 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
28 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
11 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
08 Jun 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
03 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
12 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
28 Mar 2010 | CH03 | Secretary's details changed for Mr Angus Bell Donald on 26 February 2010 | |
28 Mar 2010 | CH01 | Director's details changed for Mr Angus Bell Donald on 26 February 2010 | |
04 Nov 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
30 Mar 2009 | 363a | Return made up to 20/03/09; full list of members | |
30 Mar 2009 | 190 | Location of debenture register | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from c/o scg LTD 1 foundry close horsham west sussex RH13 5TX united kingdom | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from 31/37 church street reigate surrey RH2 0AD united kingdom | |
30 Mar 2009 | 353 | Location of register of members | |
02 Nov 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
04 Jul 2008 | 288b | Appointment terminated director stephen palframan | |
13 Jun 2008 | 287 | Registered office changed on 13/06/2008 from 27-43 ifield road crawley west sussex RH11 7AT | |
27 Mar 2008 | 363a | Return made up to 20/03/08; full list of members |