Advanced company searchLink opens in new window

MAJ HI-SPEC LIMITED

Company number 00416169

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)
05 Aug 2015 AP03 Appointment of Mrs Hilary Varley Brown as a secretary on 3 August 2015
05 Aug 2015 TM02 Termination of appointment of Monica Mary Ashton as a secretary on 3 August 2015
05 Aug 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
05 Aug 2015 AD01 Registered office address changed from 1 Scott Street Keighley West Yorkshire BD21 2JJ to Boundary Works Bagley Lane Rodley Leeds LS13 1JB on 5 August 2015
11 Nov 2014 AA Accounts for a small company made up to 31 July 2014
13 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,500
09 May 2014 AUD Auditor's resignation
07 Nov 2013 AA Accounts for a small company made up to 31 July 2013
18 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,500
17 Oct 2012 AA Accounts for a small company made up to 31 July 2012
15 Oct 2012 TM01 Termination of appointment of Frederick Rapson as a director
11 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
01 Nov 2011 AA Accounts for a small company made up to 31 July 2011
11 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
13 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
20 Sep 2010 AA Accounts for a small company made up to 31 July 2010
19 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Mr Frederick Rapson on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mrs Monica Mary Ashton on 19 October 2009
19 Oct 2009 CH03 Secretary's details changed for Mrs Monica Mary Ashton on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Barry Richard Thomas on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Geoffrey Craven Ashton on 19 October 2009
05 Oct 2009 AA Accounts for a small company made up to 31 July 2009
17 Oct 2008 363a Return made up to 11/10/08; full list of members
18 Sep 2008 AA Accounts for a small company made up to 31 July 2008