STARGATE PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030869140003

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR MURRAY KERR

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM UNIT 2 STARGATE BUSINESS PARK STARGATE, RYTON GATESHEAD TYNE & WEAR NE40 3EX

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK WATSON

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MS KERRIE RAE DOREEN MURRAY

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY FRANK WATSON

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR MURRAY MCKAY KERR

View Document

18/05/1818 May 2018 SECRETARY APPOINTED MS KERRIE RAE DOREEN MURRAY

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN GRAY / 11/11/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030869140004

View Document

26/05/1726 May 2017 SECOND FILING OF TM01 FOR MARTIN WRIGHT

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR ANGUS JOHN GRAY

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN WRIGHT

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN AITKEN

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

19/10/1519 October 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR GAVIN AITKEN

View Document

05/10/155 October 2015 SECRETARY APPOINTED MR FRANK WILLIAM WATSON

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE WRIGHT

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR RAHMON NASSOR

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR FRANK WILLIAM WATSON

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030869140003

View Document

04/08/154 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL WRIGHT / 02/08/2014

View Document

06/08/146 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMON SEIF NASSOR / 02/08/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH WRIGHT / 02/08/2014

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/08/1328 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY JOHN TREEN

View Document

17/04/1217 April 2012 SECRETARY APPOINTED MRS LOUISE WRIGHT

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TREEN

View Document

03/01/123 January 2012 03/01/12 STATEMENT OF CAPITAL GBP 3975

View Document

03/01/123 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1112 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/09/119 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/101 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMON SEIF NASSOR / 01/10/2009

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM STARGATE BUSINESS PARK STARGATE IND EST RYTON TYNE & WEAR NE40 3EX

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS; AMEND

View Document

08/04/098 April 2009 SECTION 175(5)A 06/03/2009

View Document

03/04/093 April 2009 SECTION 175 06/03/2009

View Document

03/04/093 April 2009 ADOPT ARTICLES 06/03/2009

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN TREEN / 01/09/1995

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAHMON NASSOR / 01/09/1995

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WRIGHT / 01/09/1995

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 31/03/2003

View Document

14/02/0814 February 2008 TRANSFER OF SHARES 01/02/08

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 £ NC 1000/10000 01/03/96

View Document

29/04/9629 April 1996 NC INC ALREADY ADJUSTED 01/03/96

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/11/9513 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 SECRETARY RESIGNED

View Document

09/08/959 August 1995 NEW SECRETARY APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information