QUALITY MACHINING SERVICES (GRIMSBY) LIMITED
Company number 03252754
- Company Overview for QUALITY MACHINING SERVICES (GRIMSBY) LIMITED (03252754)
- Filing history for QUALITY MACHINING SERVICES (GRIMSBY) LIMITED (03252754)
- People for QUALITY MACHINING SERVICES (GRIMSBY) LIMITED (03252754)
- Charges for QUALITY MACHINING SERVICES (GRIMSBY) LIMITED (03252754)
- More for QUALITY MACHINING SERVICES (GRIMSBY) LIMITED (03252754)
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 Mar 2000 | 395 | Particulars of mortgage/charge | |
16 Jul 1999 | AA | Accounts for a small company made up to 28 February 1999 | |
25 Mar 1999 | 363s | Return made up to 28/02/99; full list of members | |
12 Oct 1998 | 363s | Return made up to 20/09/98; full list of members | |
08 Jun 1998 | AA | Accounts for a small company made up to 28 February 1998 | |
27 Jan 1998 | 363s | Return made up to 20/09/97; full list of members | |
03 Dec 1997 | 225 | Accounting reference date extended from 30/09/97 to 28/02/98 | |
26 Jun 1997 | 288b | Director resigned | |
26 Jun 1997 | 288b | Secretary resigned | |
26 Jun 1997 | 288a | New secretary appointed | |
16 Apr 1997 | 288b | Director resigned | |
16 Apr 1997 | 288b | Secretary resigned | |
08 Apr 1997 | 287 | Registered office changed on 08/04/97 from: 2 rileston place bottesford scunthorpe south humberside DN16 3SP | |
06 Apr 1997 | 288a | New director appointed | |
06 Apr 1997 | 288a | New director appointed | |
26 Mar 1997 | 88(2)R | Ad 20/03/97--------- £ si 99@1=99 £ ic 1/100 | |
18 Feb 1997 | CERTNM | Company name changed quality machining services (6Y) LIMITED\certificate issued on 19/02/97 | |
03 Jan 1997 | CERTNM | Company name changed net 21 (international) LIMITED\certificate issued on 06/01/97 | |
20 Sep 1996 | NEWINC | Incorporation |