APPLIED CUTTING AND GRINDING LIMITED

Company Documents

DateDescription
04/03/134 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/04/124 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/03/1125 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/03/1024 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENNETT / 13/11/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY GREGORY BENNETT

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 64 KING STREET NEWCASTLE STAFFS ST5 1TD

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/03/9918 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/03/977 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/05/9420 May 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

23/06/9323 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/923 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/05/911 May 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/05/91

View Document

01/05/911 May 1991 COMPANY NAME CHANGED ARROW SUPPLIES LIMITED CERTIFICATE ISSUED ON 02/05/91

View Document

25/04/9125 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 SECRETARY RESIGNED

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED

View Document

10/04/9110 April 1991 REGISTERED OFFICE CHANGED ON 10/04/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

10/04/9110 April 1991 ALTER MEM AND ARTS 25/03/91

View Document

01/02/911 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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