WELBURN PRECISION ENGINEERING LTD

Company Documents

DateDescription
25/11/1125 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/08/1125 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/07/1114 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2011

View Document

21/01/1121 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010

View Document

08/07/108 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2010

View Document

15/01/1015 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2009

View Document

07/01/097 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/097 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/01/097 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM BARRY'S LANE, SEAMER ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 4HA

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES GIDDINGS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/07/0815 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/04/0817 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 07/04/95; FULL LIST OF MEMBERS

View Document

30/12/9430 December 1994 COMPANY NAME CHANGED TAYLOR PRECISION ENGINEERING (YO RKSHIRE) LIMITED CERTIFICATE ISSUED ON 01/01/95

View Document

08/06/948 June 1994 S252 DISP LAYING ACC 04/05/94

View Document

08/06/948 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994

View Document

08/06/948 June 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 S366A DISP HOLDING AGM 04/05/94

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/06/9212 June 1992

View Document

14/10/9114 October 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/10/9022 October 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/05/8931 May 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/06/8810 June 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/873 November 1987 REGISTERED OFFICE CHANGED ON 03/11/87 FROM: BARRY'S LANE SEAMER ROAD SCARBOROUGH NORTH YORKSHIRE YO12 4HA

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/11/873 November 1987 Full accounts made up to 1986-12-31

View Document

02/03/872 March 1987 COMPANY NAME CHANGED TEMPLEKEY LIMITED CERTIFICATE ISSUED ON 02/03/87

View Document

26/02/8726 February 1987 NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/01/8723 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 GAZETTABLE DOCUMENT

View Document

27/06/8627 June 1986 REGISTERED OFFICE CHANGED ON 27/06/86 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

27/06/8627 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/862 June 1986 CERTIFICATE OF 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