Advanced company searchLink opens in new window

FINE MACHINING LIMITED

Company number 07300027

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)
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
  • GBP 100
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
  • GBP 100
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