MAYCAST-NOKES PRECISION ENGINEERING LTD
Company number 03113620
- Company Overview for MAYCAST-NOKES PRECISION ENGINEERING LTD (03113620)
- Filing history for MAYCAST-NOKES PRECISION ENGINEERING LTD (03113620)
- People for MAYCAST-NOKES PRECISION ENGINEERING LTD (03113620)
- Charges for MAYCAST-NOKES PRECISION ENGINEERING LTD (03113620)
- More for MAYCAST-NOKES PRECISION ENGINEERING LTD (03113620)
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) |
---|---|---|---|
10 Jan 2013 | SH02 |
Statement of capital on 19 April 2012
|
|
10 Dec 2012 | SH02 |
Statement of capital on 19 April 2012
|
|
14 Nov 2012 | SH02 |
Statement of capital on 19 April 2012
|
|
29 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
09 Oct 2012 | SH02 |
Statement of capital on 19 April 2012
|
|
09 Oct 2012 | SH02 |
Statement of capital on 19 April 2012
|
|
08 Aug 2012 | SH02 |
Statement of capital on 19 April 2012
|
|
24 Jul 2012 | SH02 |
Statement of capital on 19 April 2012
|
|
08 Jun 2012 | SH02 |
Statement of capital on 19 April 2012
|
|
21 May 2012 | SH02 |
Statement of capital on 19 April 2012
|
|
15 May 2012 | AA | Full accounts made up to 30 November 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
15 Jun 2011 | AA | Full accounts made up to 30 November 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
14 Jun 2010 | AA | Accounts for a medium company made up to 30 November 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Lynda Ann Richer on 6 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Steven Trevor Wallings on 6 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Colin Winston Richer on 6 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Philip James Poulsom on 6 November 2009 | |
09 Nov 2009 | CH03 | Secretary's details changed for Lynda Ann Richer on 6 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for David Richard Blower on 6 November 2009 | |
07 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
23 Apr 2009 | AA | Accounts for a medium company made up to 30 November 2008 | |
29 Oct 2008 | 363a | Return made up to 13/10/08; full list of members |