OSBORNE PRECISION SHEETMETAL LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2013

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
UNIT 1 HUNGERFORD TRADING ESTATE
SMITHAM BRIDGE ROAD
HUNGERFORD
RG17 0QU

View Document

03/09/133 September 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

16/08/1316 August 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
UNIT 1 HUNGERFORD TRADING ESTATE
SMITHAM BRIDGE ROAD
HUNGERFORD
BERKSHIRE
RG17 0QU

View Document

01/07/131 July 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA CAROL ANNE SHEARRING / 11/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES CHALLIS / 11/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BRENDA CAROL ANNE SHEARRING / 11/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM SHEARRING / 11/09/2010

View Document

24/02/1024 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHEARRING / 24/05/2009

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRENDA SHEARRING / 24/05/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 AUDITOR'S RESIGNATION

View Document

30/11/9930 November 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/11/99

View Document

30/11/9930 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/9925 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: G OFFICE CHANGED 17/11/99 GREEN LANE BUSINESS PARK GREEN LANE TEWKESBURY GLOUCESTERSHIRE GL20 8DN

View Document

17/11/9917 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 � NC 1000/101000 08/11/99

View Document

12/11/9912 November 1999 NC INC ALREADY ADJUSTED 08/11/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: G OFFICE CHANGED 09/11/99 GREEN LANE BUSINESS PARK GREEN LANE TEWKESBURY GLOUCESTERSHIRE GL20 8EZ

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: G OFFICE CHANGED 30/06/99 GREEN LANE TEWKESBURY GLOUCESTERSHIRE GL20 8EZ

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: G OFFICE CHANGED 04/02/99 PO BOX 386 62 PARK ROAD WOKING SURREY GU22 7GB

View Document

08/12/988 December 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: G OFFICE CHANGED 15/10/97 HIGH STREET CHESHUNT HERTFORDSHIRE EN8 0BS

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

19/10/9619 October 1996 AUDITOR'S RESIGNATION

View Document

18/10/9618 October 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/10/96

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 REGISTERED OFFICE CHANGED ON 18/10/96 FROM: G OFFICE CHANGED 18/10/96 UNIT 1 HUNGERFORD TRADING ESTATE SMITHAM BRIDGE ROAD HUNGERFORD BERKSHIRE RG17 0QP

View Document

18/10/9618 October 1996 ADOPT MEM AND ARTS 11/10/96

View Document

18/10/9618 October 1996 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9618 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: G OFFICE CHANGED 24/10/95 UNIT 1 HUNGERFORD TRADING ESTATE SMITHAM BRIDGE ROAD HUNGERFORD BERKSHIRE RG17 0QP

View Document

13/10/9513 October 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

27/09/9427 September 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/11/931 November 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 28/02

View Document

09/11/929 November 1992 COMPANY NAME CHANGED VALUEPANEL LIMITED CERTIFICATE ISSUED ON 10/11/92

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9219 October 1992 REGISTERED OFFICE CHANGED ON 19/10/92 FROM: G OFFICE CHANGED 19/10/92 2 BACHES STREET LONDON N1 6UB

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 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