- Company Overview for MAD DOG CASTING LTD (03871611)
- Filing history for MAD DOG CASTING LTD (03871611)
- People for MAD DOG CASTING LTD (03871611)
- Charges for MAD DOG CASTING LTD (03871611)
- More for MAD DOG CASTING LTD (03871611)
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) |
---|---|---|---|
04 Dec 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
23 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jul 2012 | TM01 | Termination of appointment of Kenneth Brotherston as a director | |
17 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 Jul 2012 | AP01 | Appointment of Mr Graham Edward Angus Beswick as a director | |
09 Jul 2012 | AP01 | Appointment of Mrs Rosena Ann Robson as a director | |
05 Dec 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
18 Oct 2011 | CH01 | Director's details changed for Mr James Andrew Bulmer on 28 September 2011 | |
18 Oct 2011 | CH03 | Secretary's details changed for Mr Maziar Yazdanian on 28 September 2011 | |
18 Oct 2011 | CH01 | Director's details changed for Mr Maziar Yazdanian on 28 September 2011 | |
29 Sep 2011 | AP01 | Appointment of Mr Kenneth Brotherston as a director | |
29 Sep 2011 | AP01 | Appointment of Eleanor Kate Mclaughlin as a director | |
16 Sep 2011 | TM01 | Termination of appointment of Graham Beswick as a director | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Mar 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
03 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Dec 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
03 Nov 2010 | CH03 | Secretary's details changed for Mr Maziar Yazdanian on 1 June 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Mr Maziar Yazdanian on 1 June 2010 | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jun 2010 | CH01 | Director's details changed for Graham Edward Beswick on 11 June 2010 | |
12 May 2010 | AD01 | Registered office address changed from , 14 New Street, London, EC2M 4HE on 12 May 2010 | |
07 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Feb 2010 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders |