Advanced company searchLink opens in new window

ALUMASC PRECISION LIMITED

Company number 03800292

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)
06 Jul 2010 CH01 Director's details changed for Leslie Norman White on 29 June 2010
06 Jul 2010 CH01 Director's details changed for Warren Edward Roberts on 29 June 2010
01 Apr 2010 AA Full accounts made up to 30 June 2009
29 Mar 2010 AP01 Appointment of Mr Graham Stephen Evans as a director
21 Aug 2009 363a Return made up to 29/06/09; full list of members
21 Aug 2009 288b Appointment terminate, director maurice phillip castle logged form
22 Jul 2009 288b Appointment terminated director maurice castle
09 Jul 2009 AUD Auditor's resignation
26 Jun 2009 AUD Auditor's resignation
01 May 2009 AA Full accounts made up to 30 June 2008
10 Mar 2009 288a Director appointed warren edward roberts
23 Feb 2009 288b Appointment terminated director graham evans
09 Feb 2009 288a Director appointed linda cunningham
29 Jul 2008 363a Return made up to 29/06/08; no change of members
16 Jul 2008 288b Appointment terminated director martin smith
30 Jun 2008 288b Appointment terminated director martin rhodes
01 Apr 2008 AA Full accounts made up to 30 June 2007
29 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Mar 2008 288a Director appointed graham stephen evans
10 Mar 2008 288a Director appointed maurice phillip castle
10 Mar 2008 288a Director appointed martin gordon alfred smith
10 Mar 2008 288a Director appointed geoffrey malcom storr
10 Mar 2008 288a Director appointed leslie norman white