ACE PRECISION ENGINEERING (YORKSHIRE) LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 APPLICATION FOR STRIKING-OFF

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/12/127 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/11/1125 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/02/114 February 2011 PREVEXT FROM 30/06/2010 TO 31/10/2010

View Document

18/11/1018 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM CROSS STREET CHAMBERS BEAUMONTS CROSS STREET CHAMBERS CROSS STREET WAKEFIELD WEST YORKS WF1 3BW

View Document

02/09/102 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/09/102 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/11/0917 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EMERY / 14/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HICKLING / 14/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MCGUIRE / 14/11/2009

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/08 FROM: POST OFFICE RD FEATHERSTONE PONTEFRACT WEST YORKS WF7 5ER

View Document

21/11/0821 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0821 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/11/086 November 2008 DIRECTOR'S PARTICULARS PAUL EMERY

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS FRANCIS MCGUIRE

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/11/9728 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994 REGISTERED OFFICE CHANGED ON 11/12/94

View Document

11/12/9411 December 1994

View Document

11/12/9411 December 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 11/12/94;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9411 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/9411 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9411 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/12/9313 December 1993

View Document

13/12/9313 December 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993

View Document

18/02/9318 February 1993 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/12/9120 December 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/12/9120 December 1991

View Document

10/01/9110 January 1991 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

12/12/8912 December 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

26/01/8726 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

26/01/8726 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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