SOUTHPARK PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
04/11/944 November 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/06/9413 June 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/02/9418 February 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/06/9316 June 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/06/9316 June 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/11/915 November 1991 STATEMENT OF AFFAIRS

View Document

05/11/915 November 1991 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/11/915 November 1991 APPOINTMENT OF LIQUIDATOR

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

17/06/9117 June 1991 S252 DISP LAYING ACC 05/06/91

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

03/05/913 May 1991 NC INC ALREADY ADJUSTED
26/03/91

View Document

03/05/913 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/91

View Document

25/01/9125 January 1991 366A 252 14/01/91

View Document

25/01/9125 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9013 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9013 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/902 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM:
237A SOUTH PARK ROAD
WIMBLEDON
LONDON
SW19

View Document

27/11/8927 November 1989 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

04/10/894 October 1989 NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8924 August 1989 DISSOLUTION DISCONTINUED

View Document

19/07/8919 July 1989 REGISTERED OFFICE CHANGED ON 19/07/89 FROM:
237 SOUTHPARK RD
WIMBLEDON
LONDON
SW19 8RY

View Document

07/07/897 July 1989 REGISTERED OFFICE CHANGED ON 07/07/89 FROM:
19-25 ARGYLL STREET
LONDON
W1V 1AA

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information