ADVANCED MACHINING TECHNIQUES LIMITED
Company number 02903119
- Company Overview for ADVANCED MACHINING TECHNIQUES LIMITED (02903119)
- Filing history for ADVANCED MACHINING TECHNIQUES LIMITED (02903119)
- People for ADVANCED MACHINING TECHNIQUES LIMITED (02903119)
- Charges for ADVANCED MACHINING TECHNIQUES LIMITED (02903119)
- More for ADVANCED MACHINING TECHNIQUES LIMITED (02903119)
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) |
---|---|---|---|
07 Jan 2019 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
17 Aug 2018 | AP01 | Appointment of Mr Stuart Matthew Kaczmarek as a director on 13 August 2018 | |
17 Aug 2018 | CH01 | Director's details changed for Mr Paul John Anderson on 17 August 2018 | |
17 Aug 2018 | CH01 | Director's details changed for Mr David Roger King on 17 August 2018 | |
17 Aug 2018 | CH01 | Director's details changed for Mr Gerald Wayne Plummer on 17 August 2018 | |
07 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Jun 2018 | PSC01 | Notification of Sean Thomas Plummer as a person with significant control on 19 June 2018 | |
19 Jun 2018 | PSC01 | Notification of Paul John Anderson as a person with significant control on 19 June 2018 | |
19 Jun 2018 | PSC01 | Notification of Gerald Wayne Plummer as a person with significant control on 19 June 2018 | |
19 Jun 2018 | PSC01 | Notification of David Roger King as a person with significant control on 19 June 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
03 Jan 2018 | PSC07 | Cessation of Sean Thomas Plummer as a person with significant control on 6 April 2016 | |
03 Jan 2018 | PSC07 | Cessation of Gerald Wayne Plummer as a person with significant control on 6 April 2016 | |
03 Jan 2018 | PSC07 | Cessation of Paul John Anderson as a person with significant control on 6 April 2016 | |
03 Jan 2018 | PSC07 | Cessation of David Roger King as a person with significant control on 6 April 2016 | |
19 Jul 2017 | AA | Micro company accounts made up to 28 February 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
23 Aug 2016 | CH03 | Secretary's details changed for Mr Gerald Wayne Plummer on 23 August 2016 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Apr 2016 | AP03 | Appointment of Mr Gerald Wayne Plummer as a secretary on 9 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Alan Paul Martin as a director on 9 April 2016 | |
11 Apr 2016 | TM02 | Termination of appointment of Alan Paul Martin as a secretary on 9 April 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|