- Company Overview for PROCUT CNC MACHINING SERVICES LIMITED (06230358)
- Filing history for PROCUT CNC MACHINING SERVICES LIMITED (06230358)
- People for PROCUT CNC MACHINING SERVICES LIMITED (06230358)
- Insolvency for PROCUT CNC MACHINING SERVICES LIMITED (06230358)
- More for PROCUT CNC MACHINING SERVICES LIMITED (06230358)
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) |
---|---|---|---|
19 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2013 | AD01 | Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH on 19 June 2013 | |
13 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
13 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
08 May 2012 | AR01 |
Annual return made up to 27 April 2012 with full list of shareholders
Statement of capital on 2012-05-08
|
|
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Apr 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
14 Jul 2009 | 363a | Return made up to 27/04/09; full list of members | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
02 Aug 2008 | CERTNM | Company name changed multicut LIMITED\certificate issued on 05/08/08 | |
31 Jul 2008 | 288a | Director and secretary appointed vernon robert ralston | |
24 Jul 2008 | 288b | Appointment terminated secretary steven perry | |
24 Jul 2008 | 288a | Director appointed nicholas james baxter | |
22 Jul 2008 | 288b | Appointment terminated director marion vann | |
18 Jul 2008 | 225 | Accounting reference date extended from 30/04/2008 to 30/06/2008 | |
01 Jul 2008 | 288b | Appointment terminated director vernon ralston | |
01 Jul 2008 | 288a | Director appointed marion ellen vann | |
20 May 2008 | 363a | Return made up to 27/04/08; full list of members | |
04 Jun 2007 | 88(2)R | Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 | |
27 Apr 2007 | NEWINC | Incorporation |