Advanced company searchLink opens in new window

MATERIALS PROCESSING INSTITUTE

Company number 08919614

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)
24 Apr 2017 TM01 Termination of appointment of Andrew Clarkson Dunsmore as a director on 24 March 2017
16 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
09 Dec 2016 AP01 Appointment of Mr Andrew Clarkson Dunsmore as a director on 25 November 2016
08 Nov 2016 AA Accounts for a medium company made up to 31 March 2016
21 Oct 2016 AP01 Appointment of Mr John Dale as a director on 30 September 2016
07 Sep 2016 AD01 Registered office address changed from Materials Processing Institute Eston Road Grangetown Middlesbrough TS6 6US England to Materials Processing Institute Eston Road Middlesbrough TS6 6US on 7 September 2016
16 Aug 2016 AD01 Registered office address changed from Teesside Technology Centre Eston Road Middlesbrough Cleveland TS6 6US England to Materials Processing Institute Eston Road Grangetown Middlesbrough TS6 6US on 16 August 2016
16 Aug 2016 TM01 Termination of appointment of Simon Pike as a director on 29 July 2016
12 Aug 2016 AP01 Appointment of Mr Alastair Stuart Aitken as a director on 29 July 2016
17 Jun 2016 TM01 Termination of appointment of Neville Peter Hamlin as a director on 31 May 2016
17 Jun 2016 TM01 Termination of appointment of Richard Brent Reasbeck as a director on 27 May 2016
18 May 2016 AP01 Appointment of Mr Jonathan Martin Ringrose Bolton as a director on 29 April 2016
13 May 2016 AP01 Appointment of Dr Bernard Alan Rickinson as a director on 29 April 2016
01 Apr 2016 TM01 Termination of appointment of Jonathan Martin Bolton as a director on 24 March 2016
11 Mar 2016 AR01 Annual return made up to 3 March 2016 no member list
16 Dec 2015 AP01 Appointment of Mr Paul Kitson as a director on 27 November 2015
21 Nov 2015 AA Accounts for a medium company made up to 31 March 2015
20 Nov 2015 AD03 Register(s) moved to registered inspection location C/O Tilly Bailey & Irvine Llp 12 Evolution Wynyard Park Wynyard Billingham TS22 5TB
20 Nov 2015 AD02 Register inspection address has been changed to C/O Tilly Bailey & Irvine Llp 12 Evolution Wynyard Park Wynyard Billingham TS22 5TB
05 Nov 2015 AD01 Registered office address changed from Teesside Technology Centre Eston Road Grangetown Middlesbrough TS6 6US to Teesside Technology Centre Eston Road Middlesbrough Cleveland TS6 6US on 5 November 2015
05 Nov 2015 TM01 Termination of appointment of Clifford Hardcastle as a director on 29 October 2015
11 Jun 2015 AP01 Appointment of Professor Clifford Hardcastle as a director on 29 May 2015
12 May 2015 AP01 Appointment of Dr Maarten Wijdekop as a director on 27 March 2015
27 Mar 2015 AR01 Annual return made up to 3 March 2015 no member list
25 Mar 2015 AP01 Appointment of Richard Brent Reasbeck as a director on 28 November 2014