ALLIED MECHANICAL ENGINEERING LIMITED
Company number 04406444
- Company Overview for ALLIED MECHANICAL ENGINEERING LIMITED (04406444)
- Filing history for ALLIED MECHANICAL ENGINEERING LIMITED (04406444)
- People for ALLIED MECHANICAL ENGINEERING LIMITED (04406444)
- Charges for ALLIED MECHANICAL ENGINEERING LIMITED (04406444)
- More for ALLIED MECHANICAL ENGINEERING LIMITED (04406444)
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) |
---|---|---|---|
20 May 2015 | TM01 | Termination of appointment of Paul Joseph Barnes as a director on 6 April 2015 | |
20 May 2015 | TM01 | Termination of appointment of Diane Barnes as a director on 6 April 2015 | |
20 May 2015 | TM02 | Termination of appointment of Diane Barnes as a secretary on 6 April 2015 | |
13 May 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
18 Apr 2012 | CH01 | Director's details changed for Thomas Rhys Barnes on 31 December 2011 | |
17 Apr 2012 | CH01 | Director's details changed for Nicholas David Barnes on 31 December 2011 | |
05 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
05 Apr 2011 | CH01 | Director's details changed for Thomas Rhys Barnes on 15 February 2011 | |
04 Apr 2011 | CH01 | Director's details changed for Nicholas David Barnes on 28 February 2011 | |
15 Nov 2010 | CH01 | Director's details changed for Nicholas David Barnes on 15 November 2010 | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Thomas Rhys Barnes on 28 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Diane Barnes on 28 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Nicholas David Barnes on 28 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Paul Joseph Barnes on 28 March 2010 | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |