MOORLAND TOOLMAKING COMPANY (HOLDINGS) LIMITED
Company number 07349428
- Company Overview for MOORLAND TOOLMAKING COMPANY (HOLDINGS) LIMITED (07349428)
- Filing history for MOORLAND TOOLMAKING COMPANY (HOLDINGS) LIMITED (07349428)
- People for MOORLAND TOOLMAKING COMPANY (HOLDINGS) LIMITED (07349428)
- Charges for MOORLAND TOOLMAKING COMPANY (HOLDINGS) LIMITED (07349428)
- More for MOORLAND TOOLMAKING COMPANY (HOLDINGS) LIMITED (07349428)
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) |
---|---|---|---|
04 Sep 2014 | MR01 | Registration of charge 073494280002, created on 29 August 2014 | |
03 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
08 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
22 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
03 May 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
08 Mar 2012 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 | |
23 Sep 2011 | AD01 | Registered office address changed from Lady Ann Court Lady Ann Road Soothill Batley West Yorkshire WF17 0PY England on 23 September 2011 | |
16 Sep 2011 | AD01 | Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 16 September 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
25 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 22 February 2011
|
|
25 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Feb 2011 | CERTNM |
Company name changed lupfaw 304 LIMITED\certificate issued on 14/02/11
|
|
09 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 28 January 2011
|
|
09 Feb 2011 | AP01 | Appointment of Graham Harrison as a director | |
09 Feb 2011 | AP01 | Appointment of John Wallis as a director | |
09 Feb 2011 | TM01 | Termination of appointment of Lupfaw Formations Limited as a director | |
09 Feb 2011 | TM01 | Termination of appointment of Kevin Emsley as a director | |
03 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2011 | CONNOT | Change of name notice | |
18 Aug 2010 | NEWINC |
Incorporation
|