PAREX ENGINEERING LIMITED

Company Documents

DateDescription
08/09/098 September 2009 STRUCK OFF AND DISSOLVED

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

16/12/0816 December 2008 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

16/12/0816 December 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2008

View Document

25/06/0825 June 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2009

View Document

07/01/087 January 2008 RECEIVER CEASING TO ACT

View Document

27/06/0727 June 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/07/063 July 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/06/0529 June 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/06/0429 June 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/07/037 July 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/10/0217 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 ADMINISTRATIVE RECEIVER'S REPORT

View Document

14/07/0214 July 2002 REGISTERED OFFICE CHANGED ON 14/07/02 FROM: COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1BD

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: PRIESTLEY ROAD WARDLEY INDUSTRIAL ESTATE WORSLEY MANCHESTER M28 2XB

View Document

20/06/0220 June 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

05/06/025 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 S366A DISP HOLDING AGM 14/04/97

View Document

13/07/9713 July 1997 S252 DISP LAYING ACC 14/04/97

View Document

13/07/9713 July 1997 S386 DIS APP AUDS 14/04/97

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 21/01/96; CHANGE OF MEMBERS

View Document

02/02/962 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 ACCOUNTING REF. DATE EXT FROM 02/07 TO 30/09

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 02/07/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 AUDITOR'S RESIGNATION

View Document

29/09/9429 September 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 02/07

View Document

29/09/9429 September 1994 ADOPT MEM AND ARTS 12/09/94

View Document

29/09/9429 September 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/09/9429 September 1994 GUARANTEES & DEBENTURES 12/09/94

View Document

13/09/9413 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

05/10/935 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9324 June 1993 COMPANY NAME CHANGED AVANTI ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/06/93

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 21/01/92; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 21/01/91; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 NEW DIRECTOR APPOINTED

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED

View Document

21/07/8921 July 1989 NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/898 March 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/03/891 March 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED

View Document

19/04/8819 April 1988 AUDITOR'S RESIGNATION

View Document

25/03/8825 March 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/02/883 February 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/872 July 1987 NEW DIRECTOR APPOINTED

View Document

28/05/8728 May 1987 DIRECTOR RESIGNED

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/8613 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company