ULTIMATE PRECISION ENGINEERING DESIGN & MANUFACTURE LIMITED

Company Documents

DateDescription
08/07/118 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/04/118 April 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2

View Document

08/04/118 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2011:LIQ. CASE NO.2

View Document

10/01/1110 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2010:LIQ. CASE NO.2

View Document

04/10/104 October 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2

View Document

05/05/105 May 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

04/05/104 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2010:LIQ. CASE NO.2

View Document

19/12/0919 December 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.2

View Document

20/11/0920 November 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

09/10/099 October 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00007232,00009503

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PRESTON

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVISON

View Document

09/07/099 July 2009 GBP NC 10000/110000 31/10/08

View Document

09/07/099 July 2009 NC INC ALREADY ADJUSTED 31/10/2008

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATE, DIRECTOR ANDREW MICHAEL HEY LOGGED FORM

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW HEY

View Document

09/01/099 January 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: G OFFICE CHANGED 11/02/08 UNIT 1A HANLON COURT ROYAL INDUSTRIAL ESTATE JARROW NE32 3HR

View Document

12/12/0712 December 2007 C/O - REPLACEMENT OF SUPERVISOR

View Document

12/11/0712 November 2007 SUPERVISOR'S REPORT

View Document

24/09/0724 September 2007 14/09/07 ABSTRACTS AND PAYMENTS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/11/0627 November 2006 REPORT TO 1.3 14/09/06

View Document

04/10/064 October 2006 C/O REPLACEMENT OF LIQUIDATOR

View Document

29/09/0629 September 2006 14/09/06 ABSTRACTS AND PAYMENTS

View Document

11/09/0611 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 SUPERVISOR'S REPORT P/E 14.9.05

View Document

20/09/0520 September 2005 14/09/05 ABSTRACTS AND PAYMENTS

View Document

30/08/0530 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: G OFFICE CHANGED 29/07/05 UNIT 1A HANLON COURT ROYAL INDUSTRIAL ESTATE JARROW TYNE & WEAR NE32 3HR

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 14/09/04 ABSTRACTS AND PAYMENTS

View Document

30/09/0330 September 2003 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

19/09/0319 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/10/0023 October 2000 � SR 2@1 15/11/99

View Document

11/10/0011 October 2000 2 @ �1 SHARES 15/11/99

View Document

10/10/0010 October 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

03/12/983 December 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

03/12/983 December 1998 S80A AUTH TO ALLOT SEC 25/11/98

View Document

22/10/9822 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9825 August 1998 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