Advanced company searchLink opens in new window

COLCHESTER MACHINE TOOL SOLUTIONS LTD

Company number 00144979

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)
04 Jan 2014 AA Full accounts made up to 30 March 2013
10 Jul 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
08 Jan 2013 AA Full accounts made up to 31 March 2012
07 Sep 2012 AP01 Appointment of Mr Nigel Foster Rogers as a director
07 Sep 2012 TM01 Termination of appointment of David Norman as a director
21 Jun 2012 AP03 Appointment of Mr Richard James Taylor as a secretary
21 Jun 2012 TM02 Termination of appointment of Neil Carrick as a secretary
18 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
13 Apr 2012 AA Full accounts made up to 2 April 2011
11 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2012 AP01 Appointment of Mr Neil Carrick as a director
30 Jan 2012 AP03 Appointment of Mr Neil Richard Carrick as a secretary
30 Jan 2012 TM02 Termination of appointment of Arthur Green as a secretary
25 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
25 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
25 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Jan 2012 TM01 Termination of appointment of Martyn Wakeman as a director
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 12
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 14
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 15
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 13
26 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders