TARA PRECISION ENGINEERING LTD.

Company Documents

DateDescription
25/03/2525 March 2025 Court order

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 27B WAVERLEY STREET COATBRIDGE LANARKSHIRE ML5 2BE

View Document

16/10/1716 October 2017 NOTICE OF WINDING UP ORDER

View Document

16/10/1716 October 2017 COURT ORDER NOTICE OF WINDING UP

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

04/10/164 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/01/1629 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 8 DOUGLAS STREET HAMILTON ML3 0BP UNITED KINGDOM

View Document

30/01/1330 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 8 DOUGLAS STREET HAMILTON ML3 0LP

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY HOGAN

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 8 BACKMUIR PLACE HAMILTON ML3 0LP

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY HARRY HOGAN

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR ANDREW DICK

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LAUGHLIN

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR DENIS MCCAIG

View Document

07/08/127 August 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS MCCAIG / 05/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LAUGHLIN / 05/02/2010

View Document

08/02/108 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/03/0817 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 31 CARRON PLACE KELVIN INDUSTRIAL ES, EAST KILBRIDE, GLASGOW LANARKSHIRE G75 0YL

View Document

23/01/0523 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 PARTIC OF MORT/CHARGE *****

View Document

03/02/003 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 5 OSWALD STREET GLASGOW LANARKSHIRE G1 4QR

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information