- Company Overview for MAPLE PRECISION ENGINEERING LIMITED (04108998)
- Filing history for MAPLE PRECISION ENGINEERING LIMITED (04108998)
- People for MAPLE PRECISION ENGINEERING LIMITED (04108998)
- Charges for MAPLE PRECISION ENGINEERING LIMITED (04108998)
- Insolvency for MAPLE PRECISION ENGINEERING LIMITED (04108998)
- More for MAPLE PRECISION ENGINEERING LIMITED (04108998)
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) |
---|---|---|---|
05 Sep 2013 | TM01 | Termination of appointment of Timothy Jones as a director | |
05 Sep 2013 | AP01 | Appointment of Mr Colin Christopher Dodds as a director | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
28 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Nov 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Feb 2010 | AD01 | Registered office address changed from 8 Sansome Walk Worcester Worcestershire WR1 1LW on 5 February 2010 | |
20 Nov 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Timothy Raymond Jones on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Mr Alan Owen Hopkins on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Norman John Birch on 20 November 2009 | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Nov 2008 | 363a | Return made up to 16/11/08; full list of members | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
08 Aug 2008 | 288b | Appointment terminated director keith jones | |
17 Jan 2008 | 363s | Return made up to 16/11/07; change of members | |
12 Jul 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
10 Dec 2006 | 363s | Return made up to 16/11/06; full list of members | |
23 May 2006 | AA | Total exemption small company accounts made up to 31 January 2006 |