BARTON PRECISION PROPERTY LIMITED

Company Documents

DateDescription
17/07/1917 July 2019 O/C RESTORATION - PREV IN LIQ CVL

View Document

12/12/1412 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/09/1412 September 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW

View Document

01/04/141 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2014

View Document

30/01/1330 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2013

View Document

16/10/1216 October 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2012

View Document

16/10/1216 October 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM BARTON PRECISION DABELL AVENUE BLENHEIM INDUSTRIAL ESTATE NOTTINGHAM NG6 8WA UNITED KINGDOM

View Document

24/01/1224 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/01/1224 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/01/1224 January 2012 STATEMENT OF AFFAIRS/4.19

View Document

10/01/1210 January 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/02/119 February 2011 PREVSHO FROM 31/10/2010 TO 30/09/2010

View Document

21/01/1121 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/01/107 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

19/12/0919 December 2009 CHANGE OF NAME 06/11/2009

View Document

19/12/0919 December 2009 COMPANY NAME CHANGED BARTON PRECISION ENGINEERS LIMITED CERTIFICATE ISSUED ON 19/12/09

View Document

21/11/0921 November 2009 CHANGE OF NAME 06/11/2009

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM DABELL AVE BLENHEIM INDUSTRIAL ESTATE BULWELL NOTTINGHAM

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR SILVIA MAJOR

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS PARR

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED PHILIP NICHOLAS WRIGHT

View Document

10/11/0910 November 2009 SECRETARY APPOINTED PHILIP NICHOLAS WRIGHT

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL MAYFIELD

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAYFIELD

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MICHAEL EGAN O CALLAGHAN

View Document

21/10/0921 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/10/0921 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/10/0921 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN WALKER

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED

View Document

21/11/0821 November 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL WILLIAM MAYFIELD

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

08/05/998 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/998 May 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 REC`D RES 17 OCT 1996 02/05/97

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/02/971 February 1997 NC INC ALREADY ADJUSTED 17/10/96

View Document

01/02/971 February 1997 NC INC ALREADY ADJUSTED 17/10/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 AUDITOR'S RESIGNATION

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/01/959 January 1995

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/01/9428 January 1994

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/02/9310 February 1993

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

09/01/929 January 1992

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/911 March 1991

View Document

01/03/911 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

18/01/9118 January 1991

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 252,366A 12/12/90

View Document

08/01/918 January 1991 Resolutions

View Document

05/02/905 February 1990

View Document

05/02/905 February 1990 Resolutions

View Document

05/02/905 February 1990 £ NC 100200/100400 26/01

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/89

View Document

22/01/9022 January 1990 Accounts made up to 1989-10-31

View Document

12/01/9012 January 1990

View Document

12/01/9012 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

06/09/896 September 1989

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989

View Document

21/02/8921 February 1989

View Document

21/02/8921 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989

View Document

16/01/8916 January 1989

View Document

16/01/8916 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989

View Document

05/12/885 December 1988

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM: GREASLEY STREET BULWELL NOTTINGHAM NG6 8NG

View Document

28/09/8828 September 1988

View Document

29/03/8829 March 1988 Accounts made up to 1987-10-31

View Document

29/03/8829 March 1988

View Document

29/03/8829 March 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 02/01/88; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 ***** MEM AND ARTS ********

View Document

14/01/8714 January 1987 Accounts made up to 1986-10-31

View Document

14/01/8714 January 1987 RETURN MADE UP TO 03/01/87; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987

View Document

14/01/8714 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/86

View Document

20/10/6520 October 1965 CERTIFICATE OF INCORPORATION

View Document


More Company Information