ACCURA ENGINEERING LIMITED

Company Documents

DateDescription
17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR FRANCIS ALEXANDER BARR

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT RUGEN

View Document

27/03/1527 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

27/03/1527 March 2015 SAIL ADDRESS CHANGED FROM:
C/O SHOOSMITHS
WITAN GATE HOUSE 500-600 WITAN GATE WEST
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1SH
ENGLAND

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR ROBERT JOHN RUGEN

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED GEOMETRIC FORM TOOLS LIMITED
CERTIFICATE ISSUED ON 29/07/14

View Document

29/07/1429 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL RALPH

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR WILLIAM ALEXANDER JOSS

View Document

07/03/147 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM HICKMAN AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 2DW

View Document

02/03/122 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM RICHARDS / 29/12/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OLIVER RALPH / 06/11/2009

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

31/03/0931 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR SIMON ARMSTRONG

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED DANIEL OLIVER RALPH

View Document

12/02/0912 February 2009 AUDITOR'S RESIGNATION

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED

View Document

14/10/0814 October 2008 AUTHORITY TO AVOID SITUATION 01/10/2008

View Document

06/10/086 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/10/083 October 2008 DIRECTOR APPOINTED SIMON JOHN ARMSTRONG

View Document

10/09/0810 September 2008 AUDITOR'S RESIGNATION

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER ANDREWS

View Document

29/08/0829 August 2008 AUDITOR'S RESIGNATION

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/08 FROM: GISTERED OFFICE CHANGED ON 29/08/2008 FROM 61 WOODSIDE ROAD NEW MALDEN SURREY KT3 3AW

View Document

29/08/0829 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM URQUHART

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GOULDINGAY

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

05/03/035 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 AUDITOR'S RESIGNATION

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: G OFFICE CHANGED 11/02/02 102 JERMYN STREET LONDON SW1Y 6EE

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 COMPANY NAME CHANGED ACCURA TOOLING & DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 13/09/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: G OFFICE CHANGED 30/05/00 102 JERMYN STREET LONDON SW1Y 6EE

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: G OFFICE CHANGED 26/05/00 C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

20/03/0020 March 2000 COMPANY NAME CHANGED DOXPORT LIMITED CERTIFICATE ISSUED ON 21/03/00

View Document

22/02/0022 February 2000 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