A & L PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Satisfaction of charge 084270570004 in full

View Document

20/05/2520 May 2025 Order of court to wind up

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Micro company accounts made up to 2023-09-03

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

03/09/233 September 2023 Annual accounts for year ending 03 Sep 2023

View Accounts

01/09/231 September 2023 Micro company accounts made up to 2022-09-03

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

20/12/2220 December 2022 Registration of charge 084270570004, created on 2022-12-12

View Document

19/12/2219 December 2022 Satisfaction of charge 084270570003 in full

View Document

19/12/2219 December 2022 Satisfaction of charge 084270570001 in full

View Document

03/09/223 September 2022 Annual accounts for year ending 03 Sep 2022

View Accounts

03/09/213 September 2021 Annual accounts for year ending 03 Sep 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 03/09/20

View Document

20/01/2120 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 084270570003

View Document

03/09/203 September 2020 Annual accounts for year ending 03 Sep 2020

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 03/09/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

03/09/193 September 2019 Annual accounts for year ending 03 Sep 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 03/09/18

View Document

03/09/183 September 2018 Annual accounts for year ending 03 Sep 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY JOHN WALLACE

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDREA JEAN WALLACE / 04/09/2016

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 03/09/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

03/09/173 September 2017 Annual accounts for year ending 03 Sep 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 3 September 2016

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA JEAN WALLACE / 07/10/2016

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR LINDSAY JOHN WALLACE

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084270570002

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR ALWYN JOHN WILLIAMS

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSAY WALLACE

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MRS ANDREA JEAN WALLACE

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 3 September 2015

View Document

07/04/167 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts for year ending 03 Sep 2015

View Accounts

02/05/152 May 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 3 September 2014

View Document

10/10/1410 October 2014 PREVEXT FROM 31/03/2014 TO 03/09/2014

View Document

03/09/143 September 2014 Annual accounts for year ending 03 Sep 2014

View Accounts

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084270570001

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALWYN WILLIAMS

View Document

04/03/134 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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