MINCON CARBIDE LIMITED

09417481
MINCON CARBIDE LTD WINDSOR STREET SHEFFIELD ENGLAND S4 7WB

Documents

Documents
Date Category Description Pages
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 officers Appointment of director (Mr Richard Saxton) 2 Buy now
18 Oct 2023 officers Termination of appointment of director (Alan Lockwood) 1 Buy now
01 Sep 2023 accounts Annual Accounts 28 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2022 accounts Annual Accounts 26 Buy now
22 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2022 capital Return of Allotment of shares 3 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 28 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 officers Appointment of director (Mr Jussi Rautiainen) 2 Buy now
12 Nov 2020 officers Termination of appointment of director (Joseph Purcell) 1 Buy now
29 Jul 2020 accounts Annual Accounts 28 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 25 Buy now
05 Oct 2019 mortgage Registration of a charge 25 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2018 resolution Resolution 3 Buy now
30 Oct 2018 accounts Annual Accounts 22 Buy now
29 Oct 2018 officers Appointment of director (Mr Alan Lockwood) 2 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 officers Termination of appointment of director (Kevin Barry) 1 Buy now
04 Oct 2017 accounts Annual Accounts 22 Buy now
18 Aug 2017 officers Appointment of secretary (Mr Mark Mcnamara) 2 Buy now
18 Aug 2017 officers Termination of appointment of secretary (John Doris) 1 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2016 accounts Annual Accounts 21 Buy now
19 Feb 2016 annual-return Annual Return 5 Buy now
25 Mar 2015 officers Appointment of secretary (Mr John Doris) 2 Buy now
25 Mar 2015 officers Appointment of director (Mr Kevin Barry) 2 Buy now
25 Mar 2015 officers Appointment of director (Mr Joseph Purcell) 2 Buy now
25 Mar 2015 officers Termination of appointment of secretary (Margaret Silcock) 1 Buy now
25 Mar 2015 officers Termination of appointment of director (Alan Lockwood) 1 Buy now
25 Mar 2015 officers Termination of appointment of director (Ian Redfern Forbes) 1 Buy now
17 Mar 2015 officers Termination of appointment of director (Peter Mortimer Crossley) 1 Buy now
17 Mar 2015 officers Appointment of director (Ian Redfern Forbes) 2 Buy now
17 Mar 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Mar 2015 officers Appointment of secretary (Dr Margaret Silcock) 2 Buy now
17 Mar 2015 officers Termination of appointment of director (Peter Mortimer Crossley) 1 Buy now
17 Mar 2015 officers Termination of appointment of director (Squire Patton Boggs Directors Limited) 1 Buy now
17 Mar 2015 officers Termination of appointment of director (Squire Patton Boggs Directors Limited) 1 Buy now
17 Mar 2015 officers Termination of appointment of secretary (Squire Patton Boggs Secretaries Limited) 1 Buy now
17 Mar 2015 officers Termination of appointment of secretary (Squire Patton Boggs Secretaries Limited) 1 Buy now
17 Mar 2015 capital Return of Allotment of shares 3 Buy now
17 Mar 2015 officers Appointment of director (Mr Alan Lockwood) 2 Buy now
17 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
17 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2015 incorporation Incorporation Company 33 Buy now