F. PRATT ENGINEERING CORPORATION LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/152 April 2015 APPLICATION FOR STRIKING-OFF

View Document

11/03/1511 March 2015 SOLVENCY STATEMENT DATED 24/02/15

View Document

11/03/1511 March 2015 REDUCE ISSUED CAPITAL 24/02/2015

View Document

11/03/1511 March 2015 STATEMENT BY DIRECTORS

View Document

11/03/1511 March 2015 11/03/15 STATEMENT OF CAPITAL GBP 1

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
600 HOUSE
LANDMARK COURT
LEEDS
LS11 8JT

View Document

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

23/06/1423 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

01/10/131 October 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/10/131 October 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/10/131 October 2013 REREG PLC TO PRI; RES02 PASS DATE:30/09/2013

View Document

01/10/131 October 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

27/09/1327 September 2013 SECTION 177 CA 2006 RE-REGISTRATION OF COMPANY 25/09/2013

View Document

10/07/1310 July 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM F. PRATT ENGINEERING CORPORATION PLC UNION STREET HECKMONDWIKE WEST YORKSHIRE WF16 0HL

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN WAKEMAN

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR GREEN

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY ARTHUR GREEN

View Document

08/03/128 March 2012 CORPORATE SECRETARY APPOINTED 600 UK LIMITED

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR NEIL RICHARD CARRICK

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR RICHARD JAMES TAYLOR

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

26/05/1126 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR ARTHUR RICHARD GREEN

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN MYERS

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MYERS

View Document

15/03/1115 March 2011 SECRETARY APPOINTED MR ARTHUR RICHARD GREEN

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10

View Document

14/05/1014 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN ROY MYERS / 01/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GORDON DAVID WAKEMAN / 01/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY MYERS / 01/04/2010

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 600 HOUSE LANDMARK COURT REVIE ROAD LEEDS LS11 8JT

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05

View Document

07/06/047 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/04

View Document

24/06/0324 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/002 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

30/07/9930 July 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

14/08/9814 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: WITAN COURT 284 WITAN GATE MILTON KEYNES MK9 1EJ

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 AUDITOR'S RESIGNATION

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: HYTHE END HOUSE CHERTSEY LANE STAINES MIDDLESEX TW18 3EL

View Document

24/02/9424 February 1994 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

04/07/934 July 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/09/917 September 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED

View Document

07/09/907 September 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/09/8911 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 REGISTERED OFFICE CHANGED ON 29/06/89 FROM: PARK WORKS. HALIFAX. YORKS HX1 5JH.

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/09/8826 September 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

05/10/875 October 1987 DIRECTOR RESIGNED

View Document

21/01/8721 January 1987 DIRECTOR RESIGNED

View Document

03/09/863 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

29/08/8629 August 1986 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 GAZETTABLE DOCUMENT

View Document

11/07/8611 July 1986 NEW DIRECTOR APPOINTED

View Document

03/07/863 July 1986 DIRECTOR RESIGNED

View Document

02/07/862 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/866 June 1986 NEW DIRECTOR APPOINTED

View Document

05/06/865 June 1986 NEW DIRECTOR APPOINTED

View Document

29/05/8629 May 1986 NEW DIRECTOR APPOINTED

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