BRENT PRECISION LIMITED

Company Documents

DateDescription
02/08/132 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
ASTON HOUSE 5 ASTON ROAD NORTH
BIRMINGHAM
WEST MIDLANDS
B6 4DS

View Document

28/05/1228 May 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

08/03/128 March 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

16/02/1216 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM UPCOTT AVENUE POTTINGTON BUSINESS PARK BARNSTAPLE DEVON EX31 1HN

View Document

09/01/129 January 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008711

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/07/1114 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/1024 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH BRENT / 02/07/2010

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED ELAINE ANNE BRENT

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY ELAINE BRENT

View Document

20/07/0920 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/07/099 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS NEIL BRENT

View Document

21/11/0821 November 2008 DIRECTOR'S PARTICULARS JANET BRENT

View Document

21/11/0821 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS NEIL BRENT

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/08/0718 August 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 69 HIGH STREET BIDEFORD DEVON EX39 2AT

View Document

21/04/0421 April 2004 COMPANY NAME CHANGED M & N ENGINEERING LTD CERTIFICATE ISSUED ON 21/04/04; RESOLUTION PASSED ON 13/04/04

View Document

22/08/0322 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 S80A AUTH TO ALLOT SEC 24/06/03 S366A DISP HOLDING AGM 24/06/03 S252 DISP LAYING ACC 24/06/03 S386 DISP APP AUDS 24/06/03 S369(4) SHT NOTICE MEET 24/06/03

View Document

02/11/022 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

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