NIDUM PRECISION TOOLING LIMITED

Company Documents

DateDescription
28/03/1428 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2014

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

25/11/1325 November 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

08/11/138 November 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

06/11/136 November 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/11/136 November 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

18/10/1318 October 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/10/1318 October 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM
UNIT C NEATH VALE SUPPLIER PARK
RESOLVEN
NEATH
WEST GLAMORGAN
SA11 4SR
WALES

View Document

11/09/1311 September 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/09/133 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

03/09/133 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK DAVIES / 31/08/2013

View Document

03/09/133 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

21/08/1321 August 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2013

View Document

27/03/1327 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

02/08/122 August 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2012:LIQ. CASE NO.1

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR STEPHEN CHARLES GRIFFITHS

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/05/1215 May 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

21/07/1121 July 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009231,00009283

View Document

28/06/1128 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

28/06/1128 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

28/06/1128 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

28/06/1128 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

28/06/1128 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/03/1127 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/03/1030 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY EWAN MCCONNELL

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEREK JOHN BURTT JONES / 29/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK DAVIES / 29/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN WALKER MCCONNELL / 29/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DIANE MCCONNELL / 29/03/2010

View Document

30/03/1030 March 2010 SECRETARY APPOINTED RICHARD DEREK JOHN BURTT-JONES

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM TY CEFN TREGAGLE PENALLT MONMOUTH MONMOUTHSHIRE NP25 4RX

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS EWAN MCCONNELL

View Document

24/03/0924 March 2009 DIRECTOR'S PARTICULARS JULIE MCCONNELL

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED ANTHONY MARK DAVIES

View Document

25/03/0825 March 2008 DIRECTOR'S PARTICULARS JULIE MCCONNELL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY'S PARTICULARS EWAN MCCONNELL

View Document

15/09/0715 September 2007 AUDITOR'S RESIGNATION

View Document

15/09/0715 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0715 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/09/0715 September 2007 SECRETARY RESIGNED

View Document

15/09/0715 September 2007 AUDITOR'S RESIGNATION

View Document

15/09/0715 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0715 September 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0715 September 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0715 September 2007 REGISTERED OFFICE CHANGED ON 15/09/07 FROM: SECOND FLOOR UNIT 5, STANGATE HOUSE, STANWELL ROAD PENARTH VALE OF GLAMORGAN CF64 2AA

View Document

15/09/0715 September 2007 FIN ASSIST IN SHARE ACQ 06/09/07 ADOPT ARTICLES 06/09/07

View Document

15/09/0715 September 2007 DIRECTOR RESIGNED

View Document

15/09/0715 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: UNIT 5 STANGATE HOUSE SECOND FLOOR, STANWELL ROAD PENARTH VALE OF GLAMORGAN CF64 2AA

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 13 BRADENHAM PLACE PENARTH VALE OF GLAMORGAN CF64 2AG

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/09/01

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/08/0018 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

13/04/9913 April 1999 AUDITOR'S RESIGNATION

View Document

29/03/9929 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

20/03/9920 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/08

View Document

25/09/9625 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/968 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/968 September 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/08/96

View Document

05/09/965 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 27/02/95; 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

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

03/03/913 March 1991 RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

27/10/8827 October 1988 27/02/88 FULL LIST NOF

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

08/07/878 July 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

20/05/8620 May 1986 RETURN MADE UP TO 21/01/86; FULL LIST OF MEMBERS

View Document

20/10/6120 October 1961 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