RHINO PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
23/07/1223 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/04/1223 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

09/06/119 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/06/119 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009658

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM UNIT 3C ACORN PARK INDUSTRIAL ESTATE ALBION STREET CASTLEFORD WEST YORKSHIRE WF10 1QX UNITED KINGDOM

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM UNIT 4 AIRE & CALDER INDUSTRIAL PARK LOCK LANE CASTLEFORD WEST YORKSHIRE WF10 2JA

View Document

08/06/108 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/05/1026 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEITH ROBERTS / 11/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: UNIT 1 STATION ROAD INDUSTRIAL ESTATE ROAD KIPPAX LEEDS WEST YORKSHIRE LS25 7QH

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: UNIT 23 MOOR LANE TRADING ESTATE SHERBURN IN ELMET WEST YORKSHIRE LS25 6ES

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: PJ LORRIMAN & CO LIMITED 28 MARLBOROUGH AVENUE HORNSEA EAST YORKSHIRE HU18 1UA

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/03/0411 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information