BRITTANIC PRECISION THERMOPLASTIC ENGINEERING LIMITED

Company Documents

DateDescription
02/02/092 February 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/11/082 November 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

02/11/082 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2008:LIQ. CASE NO.1

View Document

14/07/0814 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/12/2008:LIQ. CASE NO.1

View Document

14/07/0814 July 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

14/07/0814 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/06/2008:LIQ. CASE NO.1:AMENDING FORM

View Document

12/06/0812 June 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

14/01/0814 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

08/10/078 October 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

15/08/0715 August 2007 STATEMENT OF PROPOSALS

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: G OFFICE CHANGED 03/08/07 BRITTANIC HOUSE CROMPTON ROAD, INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 4BG

View Document

25/06/0725 June 2007 APPOINTMENT OF ADMINISTRATOR

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 COMPANY NAME CHANGED SECKLOE 161 LIMITED CERTIFICATE ISSUED ON 16/01/04

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: G OFFICE CHANGED 19/09/03 SECKLOE HOUSE 101 NORTH THIRTEENTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX

View Document

26/08/0326 August 2003 SUBDIVIDED SECURE PAYME 07/08/03

View Document

26/08/0326 August 2003 NC INC ALREADY ADJUSTED 07/08/03

View Document

26/08/0326 August 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0326 August 2003 � NC 10000/45000 07/08/

View Document

26/08/0326 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/0326 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/08/0326 August 2003 S-DIV 07/08/03

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 SECRETARY RESIGNED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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