3D PATTERN MAKERS AND ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | Application to strike the company off the register |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-09-30 |
28/10/2428 October 2024 | Termination of appointment of David Alan Male as a director on 2024-06-30 |
28/10/2428 October 2024 | Previous accounting period extended from 2024-06-30 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
15/05/2415 May 2024 | Director's details changed for Mr David Alan Percival on 2024-05-15 |
15/05/2415 May 2024 | Director's details changed for Mr David Alan Male on 2024-05-15 |
14/05/2414 May 2024 | Change of details for Mr David Alan Male as a person with significant control on 2024-05-14 |
14/05/2414 May 2024 | Change of details for Mr David Alan Percival as a person with significant control on 2024-05-14 |
14/05/2414 May 2024 | Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to Unit 2 Spinners End Industrial Estate Oldfields Cradley Heath West Midlands B64 6BS on 2024-05-14 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-06-30 |
21/10/2221 October 2022 | Director's details changed for Mr David Alan Male on 2022-10-21 |
21/10/2221 October 2022 | Director's details changed for Mr David Alan Percival on 2022-10-21 |
21/10/2221 October 2022 | Registered office address changed from Dominique House 1, Church Road Netherton Dudley West Midlands DY2 0LY to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-10-21 |
21/10/2221 October 2022 | Change of details for Mr David Alan Male as a person with significant control on 2022-10-21 |
21/10/2221 October 2022 | Change of details for Mr David Alan Percival as a person with significant control on 2022-10-21 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-06-30 |
10/06/1510 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
11/06/1411 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
12/06/1312 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/06/1219 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
03/06/113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company