SPRINGWELL PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
06/02/136 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/11/126 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/07/1219 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2012:LIQ. CASE NO.1

View Document

13/07/1113 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2011:LIQ. CASE NO.1

View Document

30/06/1030 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007232,00009503

View Document

30/06/1030 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/06/1030 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 9 ARMSTRONG ROAD ARMSTRONG IND EST WASHINGTON TYNE & WEAR NE37 1PR

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/09/0730 September 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

09/01/999 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/02/96

View Document

21/02/9621 February 1996

View Document

21/02/9621 February 1996

View Document

21/02/9621 February 1996 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 � NC 100/100000 12/02/96

View Document

21/02/9621 February 1996 SECRETARY RESIGNED

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 REGISTERED OFFICE CHANGED ON 21/02/96 FROM: G OFFICE CHANGED 21/02/96 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

21/02/9621 February 1996 NC INC ALREADY ADJUSTED 12/02/96

View Document

12/02/9612 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9612 February 1996 Incorporation

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