Lochgelly
Fife
KY11 9YU
Scotland
Director Name | Mr Michael David Coppin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 July 2008(63 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 05 March 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Commscope Inc 1100 Commscope Place Se Hickory Nc 28602 United States |
Secretary Name | Mr Michael David Coppin |
---|---|
Nationality | American |
Status | Closed |
Appointed | 21 July 2008(63 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 05 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Commscope Inc 1100 Commscope Place Se Hickory Nc 28602 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2008(63 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 05 March 2019) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Roy Ward |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1994) |
Role | Chairman |
Correspondence Address | The Rowans Wyre Lane Long Marston Stratford Upon Avon Warwickshire CV37 8RQ |
Director Name | John Willis Scrutton |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(47 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Eaton Square London SW1W 9DH |
Director Name | Barrie Michael Mitchell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 May 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage 15 High Street Marton Nr Rugby Warwickshire CV23 9RR |
Secretary Name | Mr John Frederick Byng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | 10 Tuer Way Inkberrow Worcester WR7 4EQ |
Director Name | Mr Mark Roy Dowsett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(48 years after company formation) |
Appointment Duration | 4 years (resigned 30 June 1997) |
Role | Technical Manager |
Correspondence Address | 23 Frobisher Road Coventry West Midlands CV3 6LW |
Director Name | Mr John Frederick Byng |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(49 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 1996) |
Role | Sec And Acc |
Correspondence Address | 10 Tuer Way Inkberrow Worcester WR7 4EQ |
Secretary Name | Mr Mark Roy Dowsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(50 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 July 1996) |
Role | Company Director |
Correspondence Address | 23 Frobisher Road Coventry West Midlands CV3 6LW |
Director Name | Robert Edward Sherman |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(51 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 January 2004) |
Role | Management Consultant |
Correspondence Address | Strathgoyle Glen Road Sidmouth Devon EX10 8RW |
Director Name | David Lawrence Rawlinson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(51 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1997) |
Role | Sales Engineer |
Correspondence Address | Ivy Cottage Shipston On Stour Warwickshire CV36 5HG |
Secretary Name | Anne Veronica Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 1998) |
Role | Financial Controller |
Correspondence Address | 18 Bridge Street Rugby Warwickshire CV21 3NR |
Director Name | Mr John Frederick Batchelor |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(51 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers Croft Shipston Road Clifford Chambers Stratford-Upon-Avon Warwickshire CV37 8LZ |
Director Name | Thomas Hugh Burwood |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(52 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 7 Haw Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4JJ |
Secretary Name | Stephen Frederick Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(52 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | 55 Wyre Hill Bewdley Worcestershire DY12 2UE |
Director Name | Stephen Frederick Webb |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(53 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 55 Wyre Hill Bewdley Worcestershire DY12 2UE |
Director Name | Djaffar Maachi |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2000) |
Role | Sales Manager |
Correspondence Address | No 3 The Terraces Al Wasel Road PO Box 29826 Dubai U A E |
Director Name | Robert Andrew De Freyne-Shrubsole |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(54 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | 17 Saffron Walk Stratford Upon Avon Warwickshire CV37 6GN |
Director Name | Paul David Long |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 2006) |
Role | Accountant Director |
Correspondence Address | 9 Fyfield Way Littleton Winchester Southampton Hampshire SO22 6PB |
Director Name | Brian Richmond Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Horringer Manor Manor Lane Horringer Bury St. Edmunds IP29 5PY |
Director Name | Geoffrey Charles Cooper |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Terrys Coppice Bradcutts Lane Cookham Dean Berkshire SL6 9AA |
Secretary Name | Christopher Martin Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 2 Gilman Crescent Windsor Berkshire SL4 4YN |
Director Name | James F Petelle |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2006(60 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 13 October 2006) |
Role | Attorney |
Correspondence Address | 2302 Crabtree Lane Northbrook Cook Il 60062 United States |
Director Name | Paul Bell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 July 2008) |
Role | General Manager |
Correspondence Address | Mamoura Dean Park Way Kirkcaldy Fife KY2 6XZ Scotland |
Secretary Name | James F Petelle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 April 2006(60 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 13 October 2006) |
Role | Attorney |
Correspondence Address | 2302 Crabtree Lane Northbrook Cook Il 60062 United States |
Director Name | Felix Willis Caruso Jr |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2006(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 July 2008) |
Role | Attorney |
Correspondence Address | 4043 Wolf Road Western Springs Illinois 60558 United States |
Secretary Name | Felix Willis Caruso Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 October 2006(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 July 2008) |
Role | Attorney |
Correspondence Address | 4043 Wolf Road Western Springs Illinois 60558 United States |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 1984 | Delivered on: 18 July 1984 Satisfied on: 30 March 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2018 | Application to strike the company off the register (3 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 August 2015 | Director's details changed for Mr Neil Shankland on 1 July 2015 (3 pages) |
25 August 2015 | Director's details changed for Mr Neil Shankland on 1 July 2015 (3 pages) |
25 August 2015 | Director's details changed for Mr Neil Shankland on 1 July 2015 (3 pages) |
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Secretary's details changed for Abogado Nominees Limited on 23 April 2010 (2 pages) |
6 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Secretary's details changed for Abogado Nominees Limited on 23 April 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Neil Shankland on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Neil Shankland on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Neil Shankland on 1 March 2010 (2 pages) |
15 February 2010 | Registered office address changed from Masons Road Stratford upon Avon Warwickshire CV37 9NU on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from Masons Road Stratford upon Avon Warwickshire CV37 9NU on 15 February 2010 (1 page) |
15 December 2009 | Secretary's details changed for Michael Coppin on 1 December 2009 (3 pages) |
15 December 2009 | Secretary's details changed for Michael Coppin on 1 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Michael Coppin on 1 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Michael Coppin on 1 December 2009 (3 pages) |
15 December 2009 | Secretary's details changed for Michael Coppin on 1 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Michael Coppin on 1 December 2009 (3 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Register inspection address has been changed (2 pages) |
14 December 2009 | Register(s) moved to registered inspection location (2 pages) |
14 December 2009 | Register(s) moved to registered inspection location (2 pages) |
14 December 2009 | Register inspection address has been changed (2 pages) |
14 December 2009 | Resolutions
|
14 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 September 2009 | Return made up to 20/06/09; full list of members (6 pages) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Return made up to 20/06/09; full list of members (6 pages) |
26 November 2008 | Full accounts made up to 30 September 2007 (22 pages) |
26 November 2008 | Full accounts made up to 30 September 2007 (22 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Location of register of members (1 page) |
20 October 2008 | Director and secretary's change of particulars / michael coppin / 01/10/2008 (1 page) |
20 October 2008 | Director and secretary's change of particulars / michael coppin / 01/10/2008 (1 page) |
1 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
1 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
29 September 2008 | Return made up to 20/06/08; no change of members (6 pages) |
29 September 2008 | Return made up to 20/06/08; no change of members (6 pages) |
11 August 2008 | Secretary appointed abogado nominees LIMITED (2 pages) |
11 August 2008 | Secretary appointed abogado nominees LIMITED (2 pages) |
5 August 2008 | Appointment terminated director john batchelor (1 page) |
5 August 2008 | Director and secretary appointed michael coppin (2 pages) |
5 August 2008 | Appointment terminated secretary felix caruso jr (1 page) |
5 August 2008 | Director and secretary appointed michael coppin (2 pages) |
5 August 2008 | Appointment terminated director paul bell (1 page) |
5 August 2008 | Appointment terminated secretary felix caruso jr (1 page) |
5 August 2008 | Appointment terminated director paul bell (1 page) |
5 August 2008 | Appointment terminated director john batchelor (1 page) |
19 June 2008 | Director and secretary appointed felix willis caruso jr (1 page) |
19 June 2008 | Director and secretary appointed felix willis caruso jr (1 page) |
20 December 2007 | Secretary resigned;director resigned (1 page) |
20 December 2007 | Secretary resigned;director resigned (1 page) |
25 October 2007 | Full accounts made up to 30 September 2006 (25 pages) |
25 October 2007 | Full accounts made up to 30 September 2006 (25 pages) |
3 October 2007 | Return made up to 20/06/07; no change of members
|
3 October 2007 | Return made up to 20/06/07; no change of members
|
18 December 2006 | Full accounts made up to 31 December 2005 (26 pages) |
18 December 2006 | Full accounts made up to 31 December 2005 (26 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
20 July 2006 | Return made up to 20/06/06; full list of members (9 pages) |
20 July 2006 | Return made up to 20/06/06; full list of members (9 pages) |
8 May 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
8 May 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: brook road, wimborne, dorset, BH21 2BJ (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: brook road, wimborne, dorset, BH21 2BJ (1 page) |
8 May 2006 | New director appointed (1 page) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | New director appointed (1 page) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
24 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
24 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
16 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
29 November 2004 | Accounts for a medium company made up to 2 April 2004 (29 pages) |
29 November 2004 | Accounts for a medium company made up to 2 April 2004 (29 pages) |
29 November 2004 | Accounts for a medium company made up to 2 April 2004 (29 pages) |
15 November 2004 | Return made up to 20/06/04; full list of members (8 pages) |
15 November 2004 | Return made up to 20/06/04; full list of members (8 pages) |
21 June 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: masons road, stratford on avon, CV37 9NU (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: masons road, stratford on avon, CV37 9NU (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Auditor's resignation (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Auditor's resignation (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Resolutions
|
2 December 2003 | Return made up to 14/07/03; full list of members; amend
|
2 December 2003 | Return made up to 14/07/03; full list of members; amend
|
15 September 2003 | Full accounts made up to 31 March 2003 (25 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (25 pages) |
21 July 2003 | Return made up to 14/07/03; full list of members (9 pages) |
21 July 2003 | Return made up to 14/07/03; full list of members (9 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
25 July 2002 | Return made up to 14/07/02; full list of members
|
25 July 2002 | Return made up to 14/07/02; full list of members
|
19 February 2002 | Accounts for a medium company made up to 31 March 2001 (23 pages) |
19 February 2002 | Accounts for a medium company made up to 31 March 2001 (23 pages) |
3 August 2001 | Return made up to 14/07/01; full list of members (8 pages) |
3 August 2001 | Return made up to 14/07/01; full list of members (8 pages) |
16 February 2001 | Company name changed precision metal LIMITED\certificate issued on 16/02/01 (2 pages) |
16 February 2001 | Company name changed precision metal LIMITED\certificate issued on 16/02/01 (2 pages) |
10 October 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
10 October 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Return made up to 14/07/00; full list of members
|
18 July 2000 | Return made up to 14/07/00; full list of members
|
18 July 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
24 February 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
24 February 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
9 July 1999 | Return made up to 14/07/99; no change of members (6 pages) |
9 July 1999 | Return made up to 14/07/99; no change of members (6 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
8 January 1999 | Accounts for a medium company made up to 30 September 1998 (15 pages) |
8 January 1999 | Accounts for a medium company made up to 30 September 1998 (15 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
11 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
29 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
29 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
18 August 1997 | Return made up to 14/07/97; full list of members
|
18 August 1997 | Return made up to 14/07/97; full list of members
|
30 July 1997 | Accounts for a medium company made up to 30 September 1996 (18 pages) |
30 July 1997 | Accounts for a medium company made up to 30 September 1996 (18 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
16 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
16 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | Secretary resigned (1 page) |
3 July 1996 | Director resigned (2 pages) |
3 July 1996 | New director appointed (1 page) |
3 July 1996 | New director appointed (1 page) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Director resigned (2 pages) |
1 May 1996 | Accounts for a medium company made up to 30 September 1995 (21 pages) |
1 May 1996 | Accounts for a medium company made up to 30 September 1995 (21 pages) |
4 April 1996 | Secretary resigned;director resigned (1 page) |
4 April 1996 | Secretary resigned;director resigned (1 page) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | New secretary appointed (2 pages) |
6 February 1996 | Secretary resigned;director resigned (2 pages) |
6 February 1996 | Secretary resigned;director resigned (2 pages) |
7 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
7 July 1995 | Accounts for a medium company made up to 30 September 1994 (21 pages) |
7 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
7 July 1995 | Accounts for a medium company made up to 30 September 1994 (21 pages) |
5 July 1994 | Return made up to 14/07/94; no change of members (4 pages) |
5 July 1994 | Return made up to 14/07/94; no change of members (4 pages) |
9 July 1993 | Return made up to 14/07/93; full list of members
|
9 July 1993 | Return made up to 14/07/93; full list of members
|
8 July 1992 | Return made up to 14/07/92; no change of members (7 pages) |
8 July 1992 | Return made up to 14/07/92; no change of members (7 pages) |
10 July 1991 | Return made up to 14/07/91; full list of members (8 pages) |
10 July 1991 | Return made up to 14/07/91; full list of members (8 pages) |
25 July 1990 | Return made up to 14/07/90; full list of members (4 pages) |
25 July 1990 | Return made up to 14/07/90; full list of members (4 pages) |
10 July 1989 | Return made up to 07/07/89; full list of members (5 pages) |
10 July 1989 | Return made up to 07/07/89; full list of members (5 pages) |
16 June 1988 | Return made up to 12/04/88; full list of members (4 pages) |
16 June 1988 | Return made up to 12/04/88; full list of members (4 pages) |
7 August 1987 | Return made up to 17/06/87; full list of members (4 pages) |
7 August 1987 | Return made up to 17/06/87; full list of members (4 pages) |
8 May 1986 | Return made up to 28/03/86; full list of members (4 pages) |
8 May 1986 | Return made up to 28/03/86; full list of members (4 pages) |
18 July 1985 | Annual return made up to 08/05/85 (4 pages) |
18 July 1985 | Annual return made up to 08/05/85 (4 pages) |
12 July 1984 | Annual return made up to 06/04/84 (4 pages) |
12 July 1984 | Annual return made up to 06/04/84 (4 pages) |
25 April 1983 | Annual return made up to 18/03/83 (4 pages) |
25 April 1983 | Annual return made up to 18/03/83 (4 pages) |
13 May 1982 | Annual return made up to 28/04/82 (4 pages) |
13 May 1982 | Annual return made up to 28/04/82 (4 pages) |
23 June 1981 | Annual return made up to 07/05/81 (4 pages) |
23 June 1981 | Annual return made up to 07/05/81 (4 pages) |
29 March 1980 | Annual return made up to 07/02/80 (4 pages) |
29 March 1980 | Annual return made up to 07/02/80 (4 pages) |
26 July 1979 | Annual return made up to 21/06/79 (4 pages) |
26 July 1979 | Annual return made up to 21/06/79 (4 pages) |
6 July 1978 | Annual return made up to 29/06/78 (4 pages) |
6 July 1978 | Annual return made up to 29/06/78 (4 pages) |
12 July 1977 | Annual return made up to 17/07/77 (4 pages) |
12 July 1977 | Annual return made up to 17/07/77 (4 pages) |
8 June 1977 | Resolutions
|
8 June 1977 | Resolutions
|
8 June 1976 | Annual return made up to 10/05/76 (9 pages) |
8 June 1976 | Annual return made up to 10/05/76 (9 pages) |
4 April 1975 | Annual return made up to 08/04/75 (9 pages) |
4 April 1975 | Annual return made up to 08/04/75 (9 pages) |
21 June 1974 | Annual return made up to 09/05/74 (9 pages) |
21 June 1974 | Annual return made up to 09/05/74 (9 pages) |
10 December 1969 | Memorandum and Articles of Association (12 pages) |
10 December 1969 | Memorandum and Articles of Association (12 pages) |
27 February 1967 | Company name changed\certificate issued on 27/02/67 (2 pages) |
27 February 1967 | Company name changed\certificate issued on 27/02/67 (2 pages) |
9 June 1945 | Certificate of incorporation (2 pages) |
9 June 1945 | Certificate of incorporation (1 page) |
9 June 1945 | Certificate of incorporation (2 pages) |
9 June 1945 | Certificate of incorporation (1 page) |