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) |
---|---|---|---|
18 Nov 2014 | TM01 | Termination of appointment of Terry Grubb as a director on 30 April 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from Capital House 85 King William Street London EC4N 7BL to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY on 4 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Darryl Leon Mayhorn as a director on 1 July 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from 17 Hanover Square London W1S 1HU to Capital House 85 King William Street London EC4N 7BL on 19 August 2014 | |
19 Aug 2014 | AP04 | Appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 11 April 2014 | |
13 Aug 2014 | TM02 | Termination of appointment of Patricia Mengler Whaley as a secretary on 11 April 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
15 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 20 August 2013
|
|
02 Oct 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
27 Aug 2013 | CERTNM |
Company name changed rexnord micro acquisition LIMITED\certificate issued on 27/08/13
|
|
27 Aug 2013 | CONNOT | Change of name notice | |
23 Aug 2013 | AP01 | Appointment of Darryl Leon Mayhorn as a director | |
22 Aug 2013 | AP01 | Appointment of Mr Terry Grubb as a director | |
16 Jul 2013 | NEWINC | Incorporation |