CPR AUTOMATION LIMITED

Company Documents

DateDescription
28/06/0928 June 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/03/0928 March 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

28/10/0828 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2008:LIQ. CASE NO.1

View Document

02/07/082 July 2008 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE:LIQ. CASE NO.1

View Document

01/07/081 July 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

14/05/0814 May 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/08 FROM: 7 APOLLO, LICHFIELD ROAD IND EST TAMWORTH STAFFORDSHIRE B79 7TN

View Document

08/04/088 April 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009533

View Document

22/01/0822 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

16/07/0716 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0716 July 2007 ADOPT MEM AND ARTS 29/09/06 AUTH ALLOT OF SECURITY 29/09/06 VARY SHARE RIGHTS/NAME 29/09/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 7 APOLLO LICHFIELD ROAD IND EST TAMWORTH STAFFORDSHIRE B79 7XH

View Document

10/01/0610 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

16/11/0416 November 2004 AUDITOR'S RESIGNATION

View Document

16/11/0416 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/12/99;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9917 November 1999 COMPANY NAME CHANGED CONCENTRIC PRODUCTION RESEARCH L IMITED CERTIFICATE ISSUED ON 18/11/99; RESOLUTION PASSED ON 30/09/99

View Document

01/09/991 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 � NC 175100/267300 14/06/99

View Document

23/06/9923 June 1999 NC INC ALREADY ADJUSTED 17/06/99 AUTH ALLOT OF SECURITY 17/06/99

View Document

23/06/9923 June 1999 NC INC ALREADY ADJUSTED 17/06/99

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 � NC 100/175100 22/01/99

View Document

06/02/996 February 1999 NC INC ALREADY ADJUSTED 22/01/99

View Document

06/02/996 February 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/01/99

View Document

06/02/996 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 ALTER MEM AND ARTS 30/09/98

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS; AMEND

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 REGISTERED OFFICE CHANGED ON 02/09/94 FROM: G OFFICE CHANGED 02/09/94 1077 KINGSBURY ROAD BIRMINGHAM B35 6AJ

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

19/01/9019 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/04/8924 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 REGISTERED OFFICE CHANGED ON 25/08/88 FROM: G OFFICE CHANGED 25/08/88 UPPER HOLLAND RD SUTTON COLDFIELD WEST MIDLANDS

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/01/8724 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8627 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

07/10/657 October 1965 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
  • W3 SOFTWARE 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