TECHNI-GRIND (PRESTON) MACHINING LIMITED
Company number 03639878
- Company Overview for TECHNI-GRIND (PRESTON) MACHINING LIMITED (03639878)
- Filing history for TECHNI-GRIND (PRESTON) MACHINING LIMITED (03639878)
- People for TECHNI-GRIND (PRESTON) MACHINING LIMITED (03639878)
- Charges for TECHNI-GRIND (PRESTON) MACHINING LIMITED (03639878)
- More for TECHNI-GRIND (PRESTON) MACHINING LIMITED (03639878)
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) |
---|---|---|---|
14 Jul 2016 | MR04 | Satisfaction of charge 2 in full | |
13 Jul 2016 | MR01 | Registration of charge 036398780006, created on 11 July 2016 | |
13 Jul 2016 | MR01 | Registration of charge 036398780005, created on 11 July 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Nov 2014 | SH06 |
Cancellation of shares. Statement of capital on 3 October 2014
|
|
11 Nov 2014 | TM01 | Termination of appointment of Cedric Butterworth as a director on 3 October 2014 | |
04 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2014 | SH03 | Purchase of own shares. | |
15 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Mar 2014 | CH01 | Director's details changed for Iain Stuart Thornber on 19 July 2013 | |
27 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-27
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
13 May 2011 | TM01 | Termination of appointment of Simon Hancox as a director | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jan 2011 | AD01 | Registered office address changed from Unit a62 Red Scar Business Park Longridge Road Preston Lancashire PR2 5ND on 11 January 2011 | |
26 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Steven Holmes on 1 October 2009 | |
26 Oct 2010 | CH01 | Director's details changed for Mr Simon Michael Hancox on 2 April 2010 |