GLENBOROUGH PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
25/07/1925 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/04/1925 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

25/02/1925 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/01/2019:LIQ. CASE NO.1

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM CIRRUS PROFESSIONAL SERRVICES UNIT 30 THE DERWENT BUSIESS CENTRE CLARKE STREET DERBY DE1 2BU

View Document

23/02/1823 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/01/2018:LIQ. CASE NO.1

View Document

06/06/176 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2017

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG

View Document

25/01/1625 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/01/1625 January 2016 STATEMENT OF AFFAIRS/4.19

View Document

25/01/1625 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/12/153 December 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED JASON CARL CROSS

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY SHEILA CHAMBERS

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022373360002

View Document

21/07/1521 July 2015 COMPANY NAME CHANGED GLENBOROUGH (PROCESS PLANT) LIMITED CERTIFICATE ISSUED ON 21/07/15

View Document

21/07/1521 July 2015 SECRETARY APPOINTED ERNEST CHAMBERS

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED NEIL GEESON

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/10/1417 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/10/1322 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/11/1214 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/11/119 November 2011 SAIL ADDRESS CHANGED FROM: 15 FOSTER AVENUE BEESTON NOTTINGHAM NG9 1AE UNITED KINGDOM

View Document

09/11/119 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/10/1028 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 15 FOSTER AVENUE BEESTON NOTTINGHAM NG9 1AE

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST CHAMBERS / 13/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

18/04/0818 April 2008 CURREXT FROM 30/04/2008 TO 31/05/2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/072 May 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

04/03/024 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

28/02/9428 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92

View Document

25/04/9125 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

30/04/9030 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

30/04/9030 April 1990 EXEMPTION FROM APPOINTING AUDITORS 29/09/89

View Document

28/04/8828 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: HAZLEMONT HOUSE GREGORY BOULEVARD NOTTINGHAM NG7 6LE

View Document

25/04/8825 April 1988 REGISTERED OFFICE CHANGED ON 25/04/88 FROM: HAZLEMONT HOUSE GREGORY BOULEVARD NOTTINGHAM NG7 6LE

View Document

19/04/8819 April 1988 REGISTERED OFFICE CHANGED ON 19/04/88 FROM: 124-128 CITY RD LONDON EC1V 2NJ

View Document

29/03/8829 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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