Advanced company searchLink opens in new window

HI-CLASS MACHINERY GROUP LIMITED

Company number 02716667

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)
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Dec 2012 CERTNM Company name changed hi-class machinery LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-11-14
05 Dec 2012 CONNOT Change of name notice
31 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-25
31 Oct 2012 CONNOT Change of name notice
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
19 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
19 Jun 2012 CH01 Director's details changed for Tracy Michele Wilson on 1 June 2012
19 Jun 2012 CH01 Director's details changed for Mr Robert Wilson on 1 June 2012
19 Jun 2012 CH03 Secretary's details changed for Tracy Michele Wilson on 1 June 2012
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
23 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Mr Robert Wilson on 1 May 2010
22 Apr 2010 AD01 Registered office address changed from 2 Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA on 22 April 2010
28 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
22 Jun 2009 363a Return made up to 21/05/09; full list of members
22 Jun 2009 288c Director and secretary's change of particulars / tracy wilson / 21/05/2009
22 Jun 2009 288c Director's change of particulars / robert wilson / 21/05/2009
15 May 2009 395 Particulars of a mortgage or charge / charge no: 4
30 Sep 2008 AA Accounts for a small company made up to 30 November 2007
24 Jun 2008 363a Return made up to 21/05/08; full list of members
23 Jun 2008 288c Director and secretary's change of particulars / tracy wilson / 01/09/2007