- Company Overview for FINE MACHINING LIMITED (07300027)
- Filing history for FINE MACHINING LIMITED (07300027)
- People for FINE MACHINING LIMITED (07300027)
- Charges for FINE MACHINING LIMITED (07300027)
- Insolvency for FINE MACHINING LIMITED (07300027)
- More for FINE MACHINING LIMITED (07300027)
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) |
---|---|---|---|
24 Feb 2016 | MR04 | Satisfaction of charge 073000270002 in full | |
17 Feb 2016 | MR01 | Registration of charge 073000270003, created on 16 February 2016 | |
04 Dec 2015 | AP03 | Appointment of Mr Andrew Donald Gordan Mackenzie as a secretary on 3 December 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
31 Jul 2015 | TM02 | Termination of appointment of a secretary | |
30 Jul 2015 | TM01 | Termination of appointment of Maxwell Schwartz as a director on 28 July 2015 | |
30 Jul 2015 | AP01 | Appointment of Mr Nicolas Stephen Michael Moore as a director on 28 July 2015 | |
30 Jul 2015 | TM02 | Termination of appointment of Andrew Donald Gordon Mackenzie as a secretary on 29 June 2015 | |
14 Jul 2015 | AP01 | Appointment of Maxwell Schwartz as a director on 29 June 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Nicholas Stephen Michael Moore as a director on 29 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | MR01 | Registration of charge 073000270002, created on 29 June 2015 | |
04 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
31 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
01 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
28 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Feb 2012 | AD01 | Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB United Kingdom on 21 February 2012 | |
20 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
21 Jul 2011 | AP03 | Appointment of Andrew Donald Gordon Mackenzie as a secretary | |
08 Nov 2010 | AA01 | Current accounting period extended from 30 June 2011 to 30 November 2011 | |
17 Sep 2010 | TM01 | Termination of appointment of Andrew Mackenzie as a director |