NEW FOREST PRECISION LIMITED

Company Documents

DateDescription
17/01/1817 January 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM
12 MILLSTREAM TRADING ESTATE
CHRISTCHURCH ROAD
RINGWOOD
HAMPSHIRE
BH24 3SE
ENGLAND

View Document

08/12/168 December 2016 DECLARATION OF SOLVENCY

View Document

08/12/168 December 2016 SPECIAL RESOLUTION TO WIND UP

View Document

08/12/168 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM
UNIT 3 PARKSIDE
CHRISTCHURCH ROAD
RINGWOOD
HAMPSHIRE
BH24 3SG

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/10/1526 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MRS JOANNE MARIE WALTHAM

View Document

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GEORGE EASTCOTT CLARK / 30/10/2012

View Document

30/10/1230 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN COSSER / 30/10/2012

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM C/O ALLIOTTS FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GEORGE EASTCOTT CLARK / 27/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN COSSER / 27/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED PAUL JOHN COSSER

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

06/01/056 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 � IC 70/60 21/06/04 � SR [email protected]=10

View Document

30/06/0430 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

31/12/0331 December 2003 REGISTERED OFFICE CHANGED ON 31/12/03 FROM: 96 HIGH STREET GUILDFORD SURREY GU1 1DL

View Document

18/12/0318 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 DIVISION OF SHARES 23/06/97

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: COLLEGE KEEP 4-12 TERMINUS TERRACE SOUTHAMPTON HAMPSHIRE SO1 1XJ

View Document

21/09/9521 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 � IC 100/70 15/04/94 � SR 30@1=30

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/05/945 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9424 February 1994 ALTER MEM AND ARTS 24/01/94

View Document

24/02/9424 February 1994 ALTER MEM AND ARTS 24/01/94 POS 24/01/94

View Document

07/02/947 February 1994 ARTICLES OF ASSOCIATION

View Document

18/11/9318 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: 137 WEST ROAD WESTCLIFF ON SEA ESSEX SS0 9DH

View Document

25/10/9125 October 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

26/11/9026 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM: 109 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2NL

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

17/11/8917 November 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 WD 06/04/89 AD 15/03/89--------- � SI 98@1=98 � IC 2/100

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/02/895 February 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

06/05/876 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

26/08/7726 August 1977 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