BRITTON PRECISION LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/126 December 2012 APPLICATION FOR STRIKING-OFF

View Document

24/08/1224 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

22/08/1222 August 2012 SOLVENCY STATEMENT DATED 21/08/12

View Document

22/08/1222 August 2012 STATEMENT BY DIRECTORS

View Document

22/08/1222 August 2012 22/08/12 STATEMENT OF CAPITAL GBP 0.45

View Document

22/08/1222 August 2012 REDUCE ISSUED CAPITAL 21/08/2012

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

29/03/1229 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/03/1124 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

08/11/108 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

08/11/108 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

08/11/108 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 06/11/2009

View Document

08/04/108 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/06/097 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG1 6FZ

View Document

15/06/0415 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RJ

View Document

04/06/044 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/044 June 2004 RE GUARANTEE.SEC DOCS 21/05/04

View Document

04/06/044 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/041 June 2004 AUDITOR'S RESIGNATION

View Document

29/05/0429 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0429 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 AUDITOR'S RESIGNATION

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/11/0119 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: TALON HOUSE PRESLEY WAY, CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 0ES

View Document

18/04/0118 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 42 COLEBROOKE ROW ISLINGTON LONDON N1 8AF

View Document

13/04/9913 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 19/04/98

View Document

17/11/9817 November 1998 ACC. REF. DATE SHORTENED FROM 19/04/99 TO 31/12/98

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 REGISTERED OFFICE CHANGED ON 21/06/98 FROM: 20 FURNIVAL STREET LONDON EC4A 1BN

View Document

07/05/987 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 19/04/98

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 1 CASTLE LANE LONDON SW1E 6DN

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/04/98

View Document

23/04/9823 April 1998 AUDITOR'S RESIGNATION

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: ONE SILK STREET LONDON EC2Y 8HQ

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: 1 CASTLE LANE LONDON SW1E 6DN

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 ALTER MEM AND ARTS 23/07/97

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/05/973 May 1997 ALTER MEM AND ARTS 13/03/97

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

18/12/9618 December 1996 COMPANY NAME CHANGED PRECISION PACKAGING LIMITED CERTIFICATE ISSUED ON 19/12/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9516 May 1995

View Document

16/05/9516 May 1995 NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995

View Document

04/05/954 May 1995 SECRETARY RESIGNED

View Document

04/05/954 May 1995

View Document

04/05/954 May 1995 NEW SECRETARY APPOINTED

View Document

10/04/9510 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/09/9410 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 NEW SECRETARY APPOINTED

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94 FROM: 25 CITY ROAD LONDON EC1Y 1BQ

View Document

21/07/9421 July 1994 SECRETARY RESIGNED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994

View Document

21/04/9421 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 ADOPT MEM AND ARTS 26/07/93

View Document

09/08/939 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/939 August 1993

View Document

09/08/939 August 1993

View Document

09/08/939 August 1993

View Document

09/08/939 August 1993 REGISTERED OFFICE CHANGED ON 09/08/93 FROM: CARMICHAEL CHAMBERS, 1 WOOD LANE NORTH BAR WITHIN BEVERLEY NORTH HUMBERSIDE HU17 8BS

View Document

09/08/939 August 1993

View Document

09/08/939 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

06/04/936 April 1993

View Document

06/04/936 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

19/06/9119 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9112 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

11/01/9111 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

23/05/8923 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/8927 February 1989 RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

18/10/8818 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/888 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/887 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 � IC 6300/4500 � SR 1800@1=1800

View Document

20/04/8820 April 1988 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 050488

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED

View Document

20/04/8820 April 1988 ALTER MEM AND ARTS 050488

View Document

20/04/8820 April 1988 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 050488

View Document

30/04/8730 April 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

11/03/8711 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/875 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/877 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/864 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/8615 July 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

17/02/8217 February 1982 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