P & R METALCRAFT LIMITED

Company Documents

DateDescription
15/09/0915 September 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/06/0915 June 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

09/05/099 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/03/2009:LIQ. CASE NO.1

View Document

10/10/0810 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/09/2008:LIQ. CASE NO.1

View Document

02/04/082 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/09/2008:LIQ. CASE NO.1

View Document

21/02/0821 February 2008 EXTENSION OF ADMINISTRATION

View Document

28/09/0728 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

01/06/071 June 2007 RESULT OF MEETING OF CREDITORS

View Document

03/05/073 May 2007 STATEMENT OF PROPOSALS

View Document

04/04/074 April 2007 APPOINTMENT OF ADMINISTRATOR

View Document

09/08/069 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: G OFFICE CHANGED 13/03/01 UNIT 4 WALLBROOK COURT NETHERWOOD ROAD ROTHERWAS INDUST ESTATE HEREFORD HEREFORDSHIRE HR2 6JU

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/10/9929 October 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

20/10/9920 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 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