Advanced company searchLink opens in new window

MAELOR LABORATORIES LIMITED

Company number 03357249

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)
08 Jan 2016 TM01 Termination of appointment of Alan Musgrave Olby as a director on 17 December 2015
08 Jan 2016 TM01 Termination of appointment of Christophe Herve Frederic Foucher as a director on 17 December 2015
08 Jan 2016 TM02 Termination of appointment of Jason Rodney Tate as a secretary on 17 December 2015
07 Jan 2016 AD01 Registered office address changed from Office Village Chester Business Park Chester CH4 9QZ to Avonbridge House Bath Road Chippenham Wiltshire SN15 2BB on 7 January 2016
30 Dec 2015 MR04 Satisfaction of charge 033572490001 in full
27 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
02 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
14 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
19 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
21 Jan 2014 AP03 Appointment of Mr Jason Rodney Tate as a secretary
21 Jan 2014 TM01 Termination of appointment of Stephen Redman as a director
21 Jan 2014 TM02 Termination of appointment of Stephen Redman as a secretary
14 Jan 2014 MR01 Registration of charge 033572490001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
08 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 03/01/2014
05 Nov 2013 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 30/06/13
23 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
25 Feb 2013 TM01 Termination of appointment of Ann Hardy as a director
18 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
20 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
19 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
05 Aug 2011 MISC Aud stat 519
01 Jul 2011 AP01 Appointment of Mr Alan Musgrave Olby as a director
30 Jun 2011 AP01 Appointment of Mrs Ann Hardy as a director
13 Jun 2011 TM01 Termination of appointment of Frank Hall as a director
06 Jun 2011 TM01 Termination of appointment of Timothy Wright as a director