- Company Overview for FILMCAST EXTRUSIONS LIMITED (02683570)
- Filing history for FILMCAST EXTRUSIONS LIMITED (02683570)
- People for FILMCAST EXTRUSIONS LIMITED (02683570)
- Charges for FILMCAST EXTRUSIONS LIMITED (02683570)
- More for FILMCAST EXTRUSIONS LIMITED (02683570)
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 Dec 2015 | AUD | Auditor's resignation | |
29 Jul 2015 | MR01 | Registration of charge 026835700008, created on 24 July 2015 | |
29 Jul 2015 | MR01 | Registration of charge 026835700009, created on 24 July 2015 | |
06 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
30 Jun 2015 | MR04 | Satisfaction of charge 7 in full | |
11 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
07 Jul 2014 | AA | Accounts made up to 30 September 2013 | |
04 Apr 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
19 Nov 2013 | AUD | Auditor's resignation | |
05 Jul 2013 | AA | Accounts made up to 30 September 2012 | |
30 May 2013 | MR04 | Satisfaction of charge 6 in full | |
22 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
28 Sep 2012 | AD01 | Registered office address changed from 1a Station Yard Thame Oxfordshire OX9 3UH England on 28 September 2012 | |
17 Aug 2012 | AD01 | Registered office address changed from C/O Advanced Coated Products Limited Vineyards Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8NH on 17 August 2012 | |
04 Jul 2012 | AA | Accounts made up to 30 September 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
24 Jun 2011 | AA | Accounts made up to 30 September 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
21 Mar 2011 | AD02 | Register inspection address has been changed from C/O Manches Llp 9400 Garsington Road Oxford Business Park Oxford OX4 2HN | |
18 Mar 2011 | CH01 | Director's details changed for Mr Martin Paul Urquhart on 2 March 2011 | |
18 Mar 2011 | CH01 | Director's details changed for Dr Nigel Craig Trilk on 2 March 2011 | |
18 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
18 Mar 2011 | CH03 | Secretary's details changed for Mr Martin Paul Urquhart on 2 March 2011 | |
30 Mar 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
30 Mar 2010 | AD03 | Register(s) moved to registered inspection location |