L & D PRECISION ENGINEERS LIMITED

Company Documents

DateDescription
24/02/1424 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/11/1319 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1319 November 2013 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

19/11/1319 November 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

03/06/133 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/05/2013

View Document

02/05/132 May 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

25/01/1325 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/12/2012

View Document

20/09/1220 September 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/09/1210 September 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

22/08/1222 August 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM UNIT B HAMILTON ROAD SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 5LD

View Document

05/07/125 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009513,00009715

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILLIAM EDGINGTON / 01/01/2011

View Document

22/12/1122 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY SUZANNE EDGINGTON

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/01/1128 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILLIAM EDGINGTON / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

29/01/0929 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/08/085 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/08/085 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: PERRY ROAD SHERWOOD NOTTINGHAM NG5 3AL

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

21/02/9721 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9630 December 1996 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9623 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/03/942 March 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

08/03/938 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93

View Document

03/03/923 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

13/08/9013 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9013 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9013 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/909 January 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

12/06/8912 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8923 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/893 January 1989 REGISTERED OFFICE CHANGED ON 03/01/89 FROM: G OFFICE CHANGED 03/01/89 46 HIGH PAVEMENT NOTTINGHAM NG1 1HW

View Document

03/01/893 January 1989 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

15/04/8815 April 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

05/01/875 January 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

03/04/793 April 1979 ALLOTMENT OF SHARES

View Document

02/03/772 March 1977 INCREASE IN NOMINAL CAPITAL

View Document

02/03/772 March 1977 INCREASE IN NOMINAL CAPITAL

View Document

27/07/6627 July 1966 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