About

Registered Number: 06663253
Date of Incorporation: 04/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: 3 Ancestry Close, Stone, Staffordshire, ST15 8QQ,

 

Cnc Machine Tool Services Uk Ltd was founded on 04 August 2008, it has a status of "Active". We don't currently know the number of employees at the organisation. Cnc Machine Tool Services Uk Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 08 October 2020
SH01 - Return of Allotment of shares 08 October 2020
MA - Memorandum and Articles 08 October 2020
CS01 - N/A 19 August 2020
PSC04 - N/A 19 August 2020
AA - Annual Accounts 01 July 2020
CH03 - Change of particulars for secretary 03 April 2020
AD01 - Change of registered office address 01 April 2020
PSC04 - N/A 23 January 2020
CH01 - Change of particulars for director 23 January 2020
TM01 - Termination of appointment of director 21 November 2019
PSC07 - N/A 21 November 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 29 August 2018
CH01 - Change of particulars for director 28 August 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 08 August 2017
CH01 - Change of particulars for director 08 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 13 May 2015
CH01 - Change of particulars for director 05 May 2015
CH03 - Change of particulars for secretary 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AD01 - Change of registered office address 01 May 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 10 August 2011
AP01 - Appointment of director 15 July 2011
AA - Annual Accounts 19 May 2011
AD01 - Change of registered office address 26 April 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 04 May 2010
DISS40 - Notice of striking-off action discontinued 12 January 2010
AR01 - Annual Return 09 January 2010
TM02 - Termination of appointment of secretary 08 January 2010
AP03 - Appointment of secretary 08 January 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
NEWINC - New incorporation documents 04 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.