AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, November 2019
| resolution
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 29th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th September 2016
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom at an unknown date to Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP at an unknown date
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bonsall Street, Mill Hill Blackburn Lancashire BB2 4DD on 4th December 2015 to Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th September 2015: 720000.00 GBP
filed on: 28th, October 2015
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th September 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 30th September 2014 from 31st March 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th November 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th September 2014
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th September 2014: 10000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 1st July 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st July 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed meltech continuous rotary extrusion (cre) LIMITEDcertificate issued on 22/10/13
filed on: 22nd, October 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 23rd September 2013
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd October 2013
filed on: 2nd, October 2013
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 2nd, October 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th September 2012 to 31st March 2013
filed on: 6th, August 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th May 2012
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 19th September 2011
filed on: 19th, September 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On 19th September 2011, company appointed a new person to the position of a secretary
filed on: 19th, September 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed meltech-confex LIMITEDcertificate issued on 08/06/11
filed on: 8th, June 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 14th March 2011
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th April 2011
filed on: 13th, April 2011
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th March 2011
filed on: 16th, March 2011
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, March 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th March 2011
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th March 2011
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2010
filed on: 7th, September 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 4th September 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th September 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 6th, July 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 14th September 2009 with complete member list
filed on: 14th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 30th, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 25th September 2008 with complete member list
filed on: 25th, September 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 5th December 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 5th December 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 5th December 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 5th, December 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 5th, December 2007
| resolution
|
Free Download
(2 pages)
|
88(2)R |
Alloted 9998 shares on 19th November 2007. Value of each share 1 £, total number of shares: 10000.
filed on: 5th, December 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 19/11/07
filed on: 5th, December 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 9998 shares on 19th November 2007. Value of each share 1 £, total number of shares: 10000.
filed on: 5th, December 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 19/11/07
filed on: 5th, December 2007
| capital
|
Free Download
(1 page)
|
288a |
On 5th December 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, September 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 4th, September 2007
| incorporation
|
Free Download
(16 pages)
|