MICRO PRECISION GEAR TECHNOLOGY LIMITED
Company number 08612199
- Company Overview for MICRO PRECISION GEAR TECHNOLOGY LIMITED (08612199)
- Filing history for MICRO PRECISION GEAR TECHNOLOGY LIMITED (08612199)
- People for MICRO PRECISION GEAR TECHNOLOGY LIMITED (08612199)
- More for MICRO PRECISION GEAR TECHNOLOGY LIMITED (08612199)
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) |
---|---|---|---|
17 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
28 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
09 Jun 2017 | CH01 | Director's details changed for Mr Mark Roderick Skilling on 9 June 2017 | |
09 Jun 2017 | CH03 | Secretary's details changed for Dr. Jorg Stefan Greving on 9 June 2017 | |
09 Jun 2017 | AP01 | Appointment of Mr Daniel James Klun as a director on 5 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Patricia Mengler Whaley as a director on 5 June 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Peter Robert Skelton as a director on 3 January 2017 | |
08 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
05 Jan 2017 | AP03 | Appointment of Dr. Jorg Stefan Greving as a secretary on 19 December 2016 | |
21 Dec 2016 | TM02 | Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 19 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Mark Roderick Skilling as a director on 1 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Howard Lederman as a director on 1 December 2016 | |
13 Dec 2016 | AD01 | Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG to C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG on 13 December 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
23 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Feb 2015 | AD01 | Registered office address changed from C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG on 5 February 2015 | |
27 Jan 2015 | AD01 | Registered office address changed from C/O Dwf Llp 20 Floor 31 20 Fenchurch Street London EC3M 3AG England to C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG on 27 January 2015 | |
27 Jan 2015 | AD01 | Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY England to C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG on 27 January 2015 | |
11 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
24 Nov 2014 | AP01 | Appointment of Peter Robert Skelton as a director on 1 May 2014 |