D.W.R. PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/04/1020 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/09/0925 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/0925 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/09/0925 September 2009 STATEMENT OF AFFAIRS/4.19

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM UNIT 34 20 JAMES ROAD TYSELEY BIRMINGHAM B11 2BA

View Document

15/05/0915 May 2009 DISS40 (DISS40(SOAD))

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS; AMEND

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED

View Document

07/06/997 June 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 Incorporation

View Document

14/12/9814 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information