Advanced company searchLink opens in new window

TECHNI-GRIND (PRESTON) MACHINING LIMITED

Company number 03639878

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)
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
  • GBP 60
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
  • GBP 60
11 Nov 2014 TM01 Termination of appointment of Cedric Butterworth as a director on 3 October 2014
04 Nov 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Nov 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 100
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
  • GBP 100
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