Advanced company searchLink opens in new window

ALLIED MAXCUT ENGINEERING CO. LIMITED

Company number 03667439

Filter by category

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)
21 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
23 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
18 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
14 Nov 2016 TM02 Termination of appointment of Joyce Crawford as a secretary on 13 November 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Feb 2016 CERTNM Company name changed allied machine (europe) co. LIMITED\certificate issued on 04/02/16
  • CONNOT ‐ Change of name notice
27 Jan 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-15
18 Jan 2016 AP03 Appointment of Mr Stephen Paul Taylor as a secretary on 13 January 2016
15 Jan 2016 AP01 Appointment of Mr Paul Andrew Crawford as a director on 13 January 2016
07 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013