- Company Overview for LODENT PRECISION LIMITED (04688043)
- Filing history for LODENT PRECISION LIMITED (04688043)
- People for LODENT PRECISION LIMITED (04688043)
- Charges for LODENT PRECISION LIMITED (04688043)
- Insolvency for LODENT PRECISION LIMITED (04688043)
- More for LODENT PRECISION LIMITED (04688043)
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) |
---|---|---|---|
10 Mar 2016 | SH06 |
Cancellation of shares. Statement of capital on 12 February 2016
|
|
28 Jan 2016 | AP03 | Appointment of Mr Jeffrey Bates as a secretary on 28 January 2016 | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
27 Apr 2015 | MR01 | Registration of charge 046880430002, created on 27 April 2015 | |
24 Apr 2015 | TM02 | Termination of appointment of Jeffrey Michael Bates as a secretary on 23 April 2015 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
14 Jun 2012 | TM01 | Termination of appointment of Ronald Thorne as a director | |
14 Jun 2012 | TM01 | Termination of appointment of Ronald Thorne as a director | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
07 Jul 2011 | CH01 | Director's details changed for Mr Christopher Mark Sharratt on 7 July 2011 | |
16 Jun 2011 | CH01 | Director's details changed for Mr Christopher Mark Sharratt on 16 June 2011 | |
16 Jun 2011 | CH01 | Director's details changed for Paul Riley on 16 June 2011 | |
16 Jun 2011 | CH01 | Director's details changed for Paul Riley on 16 June 2011 | |
16 Jun 2011 | CH01 | Director's details changed for Mr Jeffrey Michael Bates on 16 June 2011 | |
16 Jun 2011 | CH01 | Director's details changed for Ronald Thomas Thorne on 16 June 2011 | |
16 Jun 2011 | CH01 | Director's details changed for Mr Christopher Mark Sharratt on 16 June 2011 | |
16 Jun 2011 | CH03 | Secretary's details changed for Mr Jeffrey Michael Bates on 16 June 2011 |