M.J. Allen Castings & Machining Ltd was founded on 02 May 1989 and are based in Ashford, it's status is listed as "Active". We don't know the number of employees at this company. This company has 2 directors listed as Back, Alan, Young, David James Sidney.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BACK, Alan | N/A | 31 July 2009 | 1 |
YOUNG, David James Sidney | N/A | 20 July 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 July 2020 | |
CS01 - N/A | 23 June 2020 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 21 May 2019 | |
AP01 - Appointment of director | 27 February 2019 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 07 July 2017 | |
CS01 - N/A | 22 June 2017 | |
AR01 - Annual Return | 06 July 2016 | |
CH01 - Change of particulars for director | 06 July 2016 | |
CH01 - Change of particulars for director | 06 July 2016 | |
CH01 - Change of particulars for director | 06 July 2016 | |
CH03 - Change of particulars for secretary | 06 July 2016 | |
AA - Annual Accounts | 20 June 2016 | |
CERTNM - Change of name certificate | 02 December 2015 | |
AP01 - Appointment of director | 02 December 2015 | |
MR04 - N/A | 30 July 2015 | |
MR04 - N/A | 30 July 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 23 June 2014 | |
MR01 - N/A | 25 March 2014 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 28 June 2011 | |
RESOLUTIONS - N/A | 03 August 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AA - Annual Accounts | 01 June 2010 | |
288b - Notice of resignation of directors or secretaries | 31 July 2009 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 26 May 2009 | |
363a - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 22 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 February 2008 | |
AA - Annual Accounts | 31 July 2007 | |
363a - Annual Return | 05 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2007 | |
363a - Annual Return | 14 July 2006 | |
AUD - Auditor's letter of resignation | 12 July 2006 | |
AA - Annual Accounts | 18 May 2006 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 09 July 2005 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 08 June 2004 | |
AA - Annual Accounts | 01 November 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 18 July 2003 | |
363s - Annual Return | 28 June 2003 | |
AA - Annual Accounts | 17 September 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 August 2002 | |
363s - Annual Return | 21 July 2002 | |
395 - Particulars of a mortgage or charge | 20 May 2002 | |
395 - Particulars of a mortgage or charge | 13 April 2002 | |
AA - Annual Accounts | 16 October 2001 | |
363s - Annual Return | 18 July 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 June 2001 | |
363s - Annual Return | 21 July 2000 | |
AA - Annual Accounts | 21 July 2000 | |
288b - Notice of resignation of directors or secretaries | 11 October 1999 | |
288a - Notice of appointment of directors or secretaries | 11 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 July 1999 | |
363s - Annual Return | 12 July 1999 | |
AA - Annual Accounts | 21 May 1999 | |
288b - Notice of resignation of directors or secretaries | 27 July 1998 | |
363s - Annual Return | 17 July 1998 | |
AA - Annual Accounts | 11 June 1998 | |
363s - Annual Return | 18 July 1997 | |
AA - Annual Accounts | 13 July 1997 | |
225 - Change of Accounting Reference Date | 30 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 1997 | |
395 - Particulars of a mortgage or charge | 17 March 1997 | |
363s - Annual Return | 26 June 1996 | |
AA - Annual Accounts | 24 June 1996 | |
363s - Annual Return | 14 July 1995 | |
AA - Annual Accounts | 12 June 1995 | |
288 - N/A | 12 July 1994 | |
363s - Annual Return | 29 June 1994 | |
AA - Annual Accounts | 09 May 1994 | |
363s - Annual Return | 30 June 1993 | |
AA - Annual Accounts | 08 April 1993 | |
288 - N/A | 26 February 1993 | |
288 - N/A | 31 October 1992 | |
363b - Annual Return | 29 September 1992 | |
AA - Annual Accounts | 12 June 1992 | |
AA - Annual Accounts | 15 July 1991 | |
363x - Annual Return | 15 July 1991 | |
288 - N/A | 20 May 1991 | |
363 - Annual Return | 24 October 1990 | |
AA - Annual Accounts | 24 October 1990 | |
395 - Particulars of a mortgage or charge | 19 September 1989 | |
CERTNM - Change of name certificate | 25 August 1989 | |
288 - N/A | 11 July 1989 | |
287 - Change in situation or address of Registered Office | 11 July 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 July 1989 | |
288 - N/A | 13 June 1989 | |
288 - N/A | 13 June 1989 | |
287 - Change in situation or address of Registered Office | 13 June 1989 | |
RESOLUTIONS - N/A | 06 June 1989 | |
MEM/ARTS - N/A | 06 June 1989 | |
NEWINC - New incorporation documents | 02 May 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 March 2014 | Outstanding |
N/A |
All assets debenture deed | 17 May 2002 | Fully Satisfied |
N/A |
Debenture deed | 05 April 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 10 March 1997 | Fully Satisfied |
N/A |
Debenture | 11 September 1989 | Fully Satisfied |
N/A |