- Company Overview for MATHER & PLATT MACHINERY LIMITED (SC324717)
- Filing history for MATHER & PLATT MACHINERY LIMITED (SC324717)
- People for MATHER & PLATT MACHINERY LIMITED (SC324717)
- Charges for MATHER & PLATT MACHINERY LIMITED (SC324717)
- More for MATHER & PLATT MACHINERY LIMITED (SC324717)
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) |
---|---|---|---|
04 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
05 Mar 2019 | AP01 | Appointment of Jaime Manson Easley as a director on 17 December 2018 | |
27 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Feb 2019 | TM01 | Termination of appointment of Jeremy Wade Smeltser as a director on 17 December 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
14 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
06 Nov 2015 | CH01 | Director's details changed for Jeremy Wade Smeltser on 26 September 2015 | |
24 Oct 2015 | AP01 | Appointment of Paul Andrew Cahill as a director on 26 September 2015 | |
24 Oct 2015 | TM01 | Termination of appointment of Balkar Sohal as a director on 26 September 2015 | |
08 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
23 Apr 2015 | TM01 | Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Stephen Tsoris as a director on 3 April 2015 | |
21 Oct 2014 | CH01 | Director's details changed for Mark Edward Shanahan on 22 September 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Mr Balkar Sohal on 22 September 2014 | |
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
20 Mar 2014 | TM01 | Termination of appointment of Thomas Brown as a director | |
20 Mar 2014 | TM02 | Termination of appointment of Thomas Brown as a secretary | |
08 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders |