Advanced company searchLink opens in new window

CNC MACHINE TOOLS LIMITED

Company number 04088102

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)
08 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 Feb 2012 AR01 Annual return made up to 11 October 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 13/10/11 as it was not properly delivered.
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 8
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Dec 2011 SH01 Statement of capital following an allotment of shares on 22 November 2011
  • GBP 102
06 Dec 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 11/11/2011
13 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/02/12.
01 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 7
28 Jan 2011 TM02 Termination of appointment of Kiran Harris as a secretary
11 Nov 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
08 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Apr 2010 CH03 Secretary's details changed for Kiran Patricia Harris on 21 April 2010
06 Nov 2009 AD02 Register inspection address has been changed from Unit 8S Chalk Lane Snetterton Norfolk NR16 2JZ
06 Nov 2009 AD03 Register(s) moved to registered inspection location
06 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
06 Nov 2009 AD02 Register inspection address has been changed
05 Nov 2009 CH01 Director's details changed for Mr Paul John Lee on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Mr Edward Ian Clapham on 1 October 2009
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Oct 2009 AP03 Appointment of Kiran Patricia Harris as a secretary
12 Oct 2009 TM02 Termination of appointment of Edward Clapham as a secretary
27 Apr 2009 288a Secretary appointed edward ian clapham
22 Apr 2009 288b Appointment terminated secretary evalyn bishop
09 Dec 2008 363a Return made up to 11/10/08; full list of members