CAMPRO PRECISION ENGINEERING LTD

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 APPLICATION FOR STRIKING-OFF

View Document

17/07/1817 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRI IEUAN EDWARDS

View Document

04/07/174 July 2017 CESSATION OF LINDSEY SARAH BROWN AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR DEWI REES HUGHES

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR EDWARDS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 DIRECTOR APPOINTED MR TREVOR EDWARDS

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HEYS

View Document

26/01/1626 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

18/11/1518 November 2015 COMPANY NAME CHANGED PETROTEC SUPPLIES LIMITED CERTIFICATE ISSUED ON 18/11/15

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/02/155 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/05/1419 May 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

10/02/1410 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 SECRETARY APPOINTED MR JAMES WOOD REID

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY GAYNOR WOOD

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR PRITCHARD / 29/03/2011

View Document

25/01/1225 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED DR PETER NICHOLAS HEYS

View Document

29/03/1129 March 2011 29/03/11 STATEMENT OF CAPITAL GBP 160

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA REID

View Document

26/01/1126 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CHRISTINE REID / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

22/01/0622 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EFFICIENT CLEAN LTD


  • 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