MILLTECH PRECISION ENGINEERING LIMITED
Company number 03731819
- Company Overview for MILLTECH PRECISION ENGINEERING LIMITED (03731819)
- Filing history for MILLTECH PRECISION ENGINEERING LIMITED (03731819)
- People for MILLTECH PRECISION ENGINEERING LIMITED (03731819)
- Charges for MILLTECH PRECISION ENGINEERING LIMITED (03731819)
- More for MILLTECH PRECISION ENGINEERING LIMITED (03731819)
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) |
---|---|---|---|
21 Apr 2015 | AP01 | Appointment of Mr Andrew Johannes Cousins as a director on 18 March 2015 | |
17 Apr 2015 | TM02 | Termination of appointment of Michael Gavin Ottolangui as a secretary on 18 March 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Adrian Michael Evans as a director on 18 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 12 March 2015
Statement of capital on 2015-04-01
|
|
12 Mar 2015 | AD03 | Register(s) moved to registered inspection location Ingram House Meridian Way Norwich Norfolk NR7 0TA | |
12 Mar 2015 | AD02 | Register inspection address has been changed to Ingram House Meridian Way Norwich Norfolk NR7 0TA | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Apr 2014 | MR01 | Registration of charge 037318190009 | |
08 Apr 2014 | MR01 |
Registration of charge 037318190008
|
|
26 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | CH01 | Director's details changed for Michael Gavin Ottolangui on 10 July 2013 | |
26 Mar 2014 | CH03 | Secretary's details changed for Michael Gavin Ottolangui on 10 July 2013 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Mar 2013 | TM01 | Termination of appointment of Bernard Smith as a director | |
14 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
14 Mar 2013 | TM01 | Termination of appointment of Bernard Smith as a director | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
17 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
01 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
30 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
10 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
12 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |