MICRO PRECISION GEAR TECHNOLOGY LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewSecretary's details changed for Dr. Jorg Stefan Greving on 2025-08-19

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-16 with updates

View Document

12/06/2512 June 2025 Appointment of Mr Jayson Christopher Bradberry as a director on 2025-06-05

View Document

11/06/2511 June 2025 Termination of appointment of Willie Troy Renfro as a director on 2025-06-05

View Document

26/02/2526 February 2025 Registered office address changed from C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2025-02-26

View Document

01/10/241 October 2024 Resolutions

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024 Statement of capital on 2024-10-01

View Document

01/10/241 October 2024 Resolutions

View Document

22/09/2422 September 2024 Full accounts made up to 2023-12-31

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023 Statement of capital on 2023-10-05

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

24/04/2324 April 2023 Termination of appointment of Michael John Dolsky as a director on 2023-03-27

View Document

24/04/2324 April 2023 Appointment of Mr Willie Troy Renfro as a director on 2023-03-29

View Document

22/12/2122 December 2021 Appointment of Mr Michael John Dolsky as a director on 2021-12-21

View Document

22/12/2122 December 2021 Termination of appointment of Daniel James Klun as a director on 2021-12-21

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR DANIEL JAMES KLUN

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RODERICK SKILLING / 09/06/2017

View Document

09/06/179 June 2017 SECRETARY'S CHANGE OF PARTICULARS / DR. JORG STEFAN GREVING / 09/06/2017

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WHALEY

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SKELTON

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/01/175 January 2017 SECRETARY APPOINTED DR. JORG STEFAN GREVING

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR MARK RODERICK SKILLING

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD LEDERMAN

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM C/O DWF LLP FLOOR 31 20 FENCHURCH STREET LONDON EC3M 3AG

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/08/155 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM C/O C/O DWF LLP FLOOR 31, 20 FENCHURCH STREET LONDON EC3M 3AG ENGLAND

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM C/O DWF LLP FLOOR 31 20 FENCHURCH STREET LONDON EC3M 3BY ENGLAND

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM C/O DWF LLP 20 FLOOR 31 20 FENCHURCH STREET LONDON EC3M 3AG ENGLAND

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED PETER ROBERT SKELTON

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY GRUBB

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR DARRYL MAYHORN

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM CAPITAL HOUSE 85 KING WILLIAM STREET LONDON EC4N 7BL

View Document

19/08/1419 August 2014 CORPORATE SECRETARY APPOINTED DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 17 HANOVER SQUARE LONDON W1S 1HU

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA WHALEY

View Document

12/08/1412 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

15/10/1315 October 2013 20/08/13 STATEMENT OF CAPITAL GBP 14751000

View Document

02/10/132 October 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

27/08/1327 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1327 August 2013 COMPANY NAME CHANGED REXNORD MICRO ACQUISITION LIMITED CERTIFICATE ISSUED ON 27/08/13

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED DARRYL LEON MAYHORN

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR TERRY GRUBB

View Document

16/07/1316 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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