MAKIN METAL POWDERS (UK) LIMITED

07000324
BUCKLEY ROAD ROCHDALE LANCASHIRE OL12 9DT

Documents

Documents
Date Category Description Pages
07 Mar 2024 accounts Annual Accounts 27 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 officers Appointment of director (Mr Huijun He) 2 Buy now
20 Dec 2023 officers Appointment of director (Mr Tao Shi) 2 Buy now
05 Dec 2023 officers Termination of appointment of director (Limin Wang) 1 Buy now
05 Dec 2023 officers Termination of appointment of director (Zhenyu Yan) 1 Buy now
28 Apr 2023 accounts Annual Accounts 25 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
15 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2022 mortgage Registration of a charge 53 Buy now
26 Apr 2022 accounts Annual Accounts 26 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 officers Termination of appointment of director (Philip Andrew Wilcock) 1 Buy now
14 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2021 accounts Annual Accounts 29 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Annual Accounts 30 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2019 mortgage Registration of a charge 9 Buy now
28 Feb 2019 accounts Annual Accounts 30 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2018 officers Termination of appointment of director (Songtao Huang) 1 Buy now
24 Apr 2018 accounts Annual Accounts 28 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 35 Buy now
26 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
10 May 2016 document-replacement Second Filing Of Form With Form Type 4 Buy now
09 May 2016 document-replacement Second Filing Of Form With Form Type 5 Buy now
21 Apr 2016 accounts Annual Accounts 23 Buy now
12 Feb 2016 officers Appointment of director (Mr Stephen John Ellis) 2 Buy now
06 Jan 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Jan 2016 officers Appointment of director (Mr Zhenyu Yan) 4 Buy now
06 Jan 2016 officers Appointment of director (Mr Philip Andrew Wilcock) 2 Buy now
06 Jan 2016 officers Termination of appointment of director (John Kevin Boden) 1 Buy now
06 Jan 2016 officers Termination of appointment of director (Brian Peter Hope) 2 Buy now
14 Sep 2015 annual-return Annual Return 7 Buy now
27 Feb 2015 accounts Annual Accounts 22 Buy now
06 Oct 2014 annual-return Annual Return 7 Buy now
15 Aug 2014 auditors Auditors Resignation Company 2 Buy now
04 Apr 2014 officers Appointment of director (Mr Songtao Huang) 2 Buy now
04 Apr 2014 officers Appointment of director (Dr Limin Wang) 2 Buy now
27 Jan 2014 accounts Annual Accounts 20 Buy now
30 Oct 2013 annual-return Annual Return 8 Buy now
30 Oct 2013 officers Change of particulars for director (Mr Brian Peter Hope) 3 Buy now
30 Oct 2013 officers Change of particulars for director (John Kevin Boden) 2 Buy now
14 Oct 2013 resolution Resolution 29 Buy now
02 Oct 2013 officers Termination of appointment of director (James Shannon) 1 Buy now
02 Oct 2013 officers Termination of appointment of director (Lee Teste) 1 Buy now
20 Sep 2013 mortgage Registration of a charge 53 Buy now
19 Jun 2013 officers Termination of appointment of director (Saul Loggenberg) 1 Buy now
12 Dec 2012 officers Appointment of director (Mr Saul Hendrik Loggenberg) 2 Buy now
16 Nov 2012 accounts Annual Accounts 22 Buy now
12 Oct 2012 annual-return Annual Return 17 Buy now
03 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Dec 2011 accounts Annual Accounts 22 Buy now
01 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Nov 2011 officers Appointment of director (Mr James Charles Shannon) 3 Buy now
23 Sep 2011 annual-return Annual Return 17 Buy now
12 Aug 2011 officers Appointment of director (Lee Alain Teste) 3 Buy now
27 Oct 2010 accounts Annual Accounts 21 Buy now
20 Oct 2010 annual-return Annual Return 15 Buy now
28 Sep 2010 annual-return Annual Return 15 Buy now
27 Jan 2010 officers Appointment of director (Jonathan Rhys Hood) 2 Buy now
19 Oct 2009 capital Return of Allotment of shares 2 Buy now
01 Oct 2009 mortgage Particulars of a mortgage or charge / charge no: 2 11 Buy now
29 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
25 Sep 2009 capital Nc inc already adjusted 18/09/09 1 Buy now
25 Sep 2009 resolution Resolution 4 Buy now
25 Sep 2009 officers Appointment terminated director jonathan hood 1 Buy now
25 Aug 2009 incorporation Incorporation Company 15 Buy now