MIBERT PRECISION LIMITED

Company Documents

DateDescription
13/04/1113 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/01/1113 January 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR KIM WARD

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 7 HARBOUR BUILDING WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LN

View Document

20/04/1020 April 2010 SPECIAL RESOLUTION TO WIND UP

View Document

20/04/1020 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/1020 April 2010 DECLARATION OF SOLVENCY

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM STEPHEN WARD / 11/12/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD KIMBERLEY / 05/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM STEPHEN WARD / 05/10/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

28/11/0228 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 AUDITOR'S RESIGNATION

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: EXCALIBUR HOUSE, PARK LANE, HANDSWORTH, BIRMINGHAM B2 18L

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9618 August 1996

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 SECT 80 30/04/96

View Document

15/05/9615 May 1996 £ NC 550100/2450100 30/04/96

View Document

15/05/9615 May 1996 NC INC ALREADY ADJUSTED 30/04/96

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/12/9512 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9513 October 1995

View Document

19/09/9519 September 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995

View Document

23/06/9523 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9524 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9517 March 1995 NEW SECRETARY APPOINTED

View Document

17/03/9517 March 1995 SECRETARY RESIGNED

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

17/03/9517 March 1995

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/01/955 January 1995

View Document

05/01/955 January 1995 DIRECTOR'S PARTICULARS CHANGED

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

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

17/11/9417 November 1994 ADOPT MEM AND ARTS 01/11/94

View Document

26/09/9426 September 1994

View Document

26/09/9426 September 1994 RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 £ NC 100/550100 26/04/94

View Document

31/05/9431 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/94

View Document

22/01/9422 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9422 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9325 July 1993

View Document

25/07/9325 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/933 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992

View Document

16/04/9216 April 1992 RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992

View Document

16/04/9216 April 1992

View Document

14/04/9214 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9127 August 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

23/08/9123 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

13/08/9113 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9130 July 1991 FIRST GAZETTE

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

01/02/901 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8920 October 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 COMPANY NAME CHANGED GUARDRIDE LIMITED CERTIFICATE ISSUED ON 07/09/88

View Document

06/09/886 September 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/09/88

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: ARCEN HOUSE,, SALISBURY ROAD,, LEICESTER., LE1 7QS

View Document

21/07/8821 July 1988 SECRETARY RESIGNED

View Document

21/07/8821 July 1988 DIRECTOR RESIGNED

View Document

16/06/8816 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 REGISTERED OFFICE CHANGED ON 16/06/88 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

25/04/8825 April 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