Rosti Mckechnie LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 16, 2015)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MOZART EP1 LIMITED
MCKECHNIE ENGINEERED PLASTICS LIMITED
Company type Private Limited Company Company Number 03984537 Record last updated Tuesday, July 11, 2023 11:41:36 AM UTC Postal Code YO41 1AL
Visits Document Type Publication date Download link Registry May 5, 2023 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry May 5, 2023 Resignation of one Member Of a Firm With Significant Influence Or Control and one Individual Or Entity With Significant Influence Or Control Registry May 5, 2023 Appointment of a man as Group Managing Director and Director Registry Mar 31, 2021 Resignation of one Director (a man) Registry Nov 9, 2020 Resignation of one Director (a man) 3984... Registry Nov 9, 2020 Appointment of a man as Director and Ceo Registry Jan 31, 2020 Resignation of one Director (a man) Registry Jan 31, 2020 Appointment of a man as Director Registry Jun 13, 2017 Appointment of a man as Business Controller and Director Registry Jan 23, 2017 Appointment of a man as Individual Or Entity With Significant Influence Or Control and Member Of a Firm With Significant Influence Or Control Registry Dec 31, 2016 Resignation of one Director (a man) Registry May 19, 2015 Annual return Financials Jan 16, 2015 Annual accounts Registry Sep 19, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Sep 19, 2014 Statement of capital Registry Sep 19, 2014 Section 175 comp act 06 08 Registry Sep 19, 2014 Solvency statement Registry Jul 14, 2014 Annual return Registry Feb 17, 2014 Resignation of one Director Registry Feb 17, 2014 Resignation of one Director 3984... Registry Jan 30, 2014 Resignation of one Director (a man) Registry Dec 31, 2013 Resignation of one Company Director and one Director (a man) Financials Oct 3, 2013 Annual accounts Registry May 30, 2013 Annual return Registry May 30, 2013 Change of particulars for director Registry Sep 11, 2012 Resignation of one Secretary Registry Aug 31, 2012 Resignation of one Secretary 3984... Registry Jul 25, 2012 Company name change Registry Jul 25, 2012 Change of name certificate Registry Jul 25, 2012 Notice of change of name nm01 - resolution Registry Jul 23, 2012 Appointment of a person as Director Registry Jul 19, 2012 Appointment of a man as Director Registry Jul 13, 2012 Appointment of a person as Director Registry Jul 13, 2012 Change of registered office address Registry Jul 13, 2012 Appointment of a person as Secretary Registry Jul 13, 2012 Resignation of one Secretary Registry Jun 25, 2012 Four appointments: a person and 3 men Registry May 22, 2012 Annual return Financials Apr 24, 2012 Annual accounts Registry Apr 2, 2012 Resignation of one Director Registry Apr 2, 2012 Resignation of one Director 3984... Registry Apr 2, 2012 Resignation of one Director Registry Apr 2, 2012 Resignation of one Director 3984... Registry Apr 2, 2012 Resignation of one Director Registry Mar 22, 2012 Resignation of 5 people: one Accountant, one Chartered Accountant and one Director (a man) Financials Sep 6, 2011 Annual accounts Registry Jun 16, 2011 Alteration to memorandum and articles Registry May 17, 2011 Annual return Financials Jun 29, 2010 Annual accounts Registry Apr 30, 2010 Annual return Registry Mar 31, 2010 Appointment of a man as Company Director and Director Registry Mar 31, 2010 Appointment of a man as Director Financials Nov 5, 2009 Annual accounts Registry Oct 29, 2009 Change of particulars for director Registry Oct 12, 2009 Change of particulars for director 3984... Registry Oct 12, 2009 Change of particulars for director Registry Oct 12, 2009 Change of particulars for director 3984... Registry Oct 9, 2009 Change of particulars for director Registry Oct 9, 2009 Change of particulars for director 3984... Registry Oct 9, 2009 Change of particulars for secretary Registry Oct 8, 2009 Change of particulars for director Registry Jun 10, 2009 Resignation of a director Registry Jun 9, 2009 Resignation of one Chartered Secretary and one Director (a man) Registry May 1, 2009 Annual return Registry Mar 13, 2009 Notice of change of directors or secretaries or in their particulars Financials Sep 29, 2008 Annual accounts Registry Apr 30, 2008 Annual return Registry Apr 2, 2008 Appointment of a man as Director Registry Apr 2, 2008 Appointment of a man as Director 3984... Registry Apr 2, 2008 Appointment of a man as Director Registry Mar 20, 2008 Appointment of a director Registry Mar 18, 2008 Three appointments: 3 men Registry Feb 29, 2008 Appointment of a man as Chartered Accountant and Director Registry Sep 10, 2007 Notice of change of directors or secretaries or in their particulars Financials Jun 12, 2007 Annual accounts Registry May 1, 2007 Resignation of a director Registry May 1, 2007 Annual return Registry Apr 30, 2007 Resignation of one Chartered Accountant and one Director (a man) Financials Jan 4, 2007 Annual accounts Registry Nov 16, 2006 Appointment of a director Registry Nov 6, 2006 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Nov 1, 2006 Appointment of a man as Director Registry May 17, 2006 Appointment of a director Registry May 5, 2006 Appointment of a man as Chartered Accountant and Director Registry May 5, 2006 Annual return Registry Apr 11, 2006 Appointment of a director Registry Mar 31, 2006 Resignation of a director Registry Mar 9, 2006 Appointment of a man as Director and Accountant Registry Sep 15, 2005 Appointment of a director Registry Aug 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3984... Registry Aug 4, 2005 Resignation of a director Registry Aug 4, 2005 Change of accounting reference date Registry Jul 29, 2005 Resignation of one Accountant and one Director (a man) Registry Jul 20, 2005 Appointment of a man as Director Registry Jun 29, 2005 Auditor's letter of resignation Registry Jun 29, 2005 Auditor's letter of resignation 3984... Registry Jun 14, 2005 Resignation of a director Registry Jun 14, 2005 Resignation of a director 3984... Registry Jun 14, 2005 Appointment of a director