- Company Overview for CARDAN PRECISION ENGINEERING LTD. (SC408269)
- Filing history for CARDAN PRECISION ENGINEERING LTD. (SC408269)
- People for CARDAN PRECISION ENGINEERING LTD. (SC408269)
- Charges for CARDAN PRECISION ENGINEERING LTD. (SC408269)
- More for CARDAN PRECISION ENGINEERING LTD. (SC408269)
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 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 May 2013 | SH01 |
Statement of capital following an allotment of shares on 12 April 2013
|
|
01 May 2013 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2013 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
15 Jan 2013 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
14 Jun 2012 | AD01 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland on 14 June 2012 | |
21 Feb 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
10 Oct 2011 | AP01 | Appointment of Mr Joseph Mcfall as a director | |
06 Oct 2011 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
06 Oct 2011 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
06 Oct 2011 | TM01 | Termination of appointment of Peter Trainer as a director | |
27 Sep 2011 | NEWINC | Incorporation |