- Company Overview for KINGSWAY MACHINING UK LIMITED (04067989)
- Filing history for KINGSWAY MACHINING UK LIMITED (04067989)
- People for KINGSWAY MACHINING UK LIMITED (04067989)
- Charges for KINGSWAY MACHINING UK LIMITED (04067989)
- More for KINGSWAY MACHINING UK LIMITED (04067989)
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) |
---|---|---|---|
17 Oct 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
06 Apr 2006 | 288a | New director appointed | |
01 Mar 2006 | 288a | New secretary appointed;new director appointed | |
01 Mar 2006 | 288b | Secretary resigned | |
10 Jan 2006 | CERTNM | Company name changed kingsway precision LIMITED\certificate issued on 10/01/06 | |
16 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2005 | AA | Full accounts made up to 31 March 2005 | |
17 Oct 2005 | 363s | Return made up to 08/09/05; full list of members | |
14 Sep 2005 | 287 | Registered office changed on 14/09/05 from: express group kingsway north, team valley trading estate gateshead tyne & wear NE11 0EG | |
19 Jul 2005 | 395 | Particulars of mortgage/charge | |
19 Jul 2005 | 155(6)a | Declaration of assistance for shares acquisition | |
19 Jul 2005 | 88(2)R | Ad 29/06/05--------- £ si 250000@1=250000 £ ic 100000/350000 | |
19 Jul 2005 | 123 | Nc inc already adjusted 29/06/05 | |
19 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2005 | AA | Full accounts made up to 31 March 2004 | |
14 Dec 2004 | 288a | New secretary appointed | |
14 Dec 2004 | 288b | Secretary resigned | |
12 Nov 2004 | 288b | Director resigned | |
27 Oct 2004 | 363s | Return made up to 08/09/04; full list of members | |
14 Oct 2004 | 395 | Particulars of mortgage/charge |