DEFINEAREA 7 LIMITED

Company Documents

DateDescription
30/04/1230 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/01/1231 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/03/1110 March 2011 DECLARATION OF SOLVENCY

View Document

10/03/1110 March 2011 SPECIAL RESOLUTION TO WIND UP

View Document

10/03/1110 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/11/1011 November 2010 COMPANY NAME CHANGED MARLYN PRECISION (STROUD) LIMITED CERTIFICATE ISSUED ON 11/11/10

View Document

11/11/1011 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/07/1016 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: LOWTHER ROAD SHEFFIELD S6 2DR

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 27/03/99

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

08/03/998 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 COMPANY NAME CHANGED BI PRECISION (STROUD) LIMITED CERTIFICATE ISSUED ON 04/03/99

View Document

02/03/992 March 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/02/99

View Document

02/03/992 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/992 March 1999 ALTER MEM AND ARTS 19/02/99

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8PZ

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/994 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 Resolutions

View Document

16/06/9816 June 1998

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 £ NC 1000/1500000 01/06/98

View Document

16/06/9816 June 1998 NC INC ALREADY ADJUSTED 01/06/98

View Document

08/06/988 June 1998 COMPANY NAME CHANGED INGLEBY (921) LIMITED CERTIFICATE ISSUED ON 08/06/98

View Document

09/04/989 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/974 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996

View Document

03/10/963 October 1996

View Document

03/10/963 October 1996 SECRETARY RESIGNED

View Document

03/10/963 October 1996 ADOPT MEM AND ARTS 27/09/96

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9617 July 1996 Incorporation

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