INTEGRA PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
31/01/1531 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/11/1412 November 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/10/2014

View Document

31/10/1431 October 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

28/08/1428 August 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2014

View Document

27/03/1427 March 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/03/1427 March 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

14/01/1414 January 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
ANDERTON HALL RECOVERY 11TH FLOOR REGENT HOUSE
HEATON LANE
STOCKPORT
SK4 1BS

View Document

02/01/142 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/136 March 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2013

View Document

24/08/1224 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 87-92 CHADWICK ROAD ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 1PR

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2012:LIQ. CASE NO.1

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

21/01/1121 January 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009211

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CROSSLEY / 15/08/2010

View Document

15/11/1015 November 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TUSZYNSKI / 15/08/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/0928 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: G OFFICE CHANGED 15/01/03 6-14 MILLGATE STOCKPORT CHESHIRE SK1 2NN

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 COMPANY NAME CHANGED GSF 148 LIMITED CERTIFICATE ISSUED ON 13/01/03

View Document

26/07/0226 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information