Advanced company searchLink opens in new window

MILLTECH PRECISION ENGINEERING LIMITED

Company number 03731819

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)
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
  • GBP 100
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
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
26 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
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