ALFRED COOK (PRECISION ENGINEERS) LIMITED

Company Documents

DateDescription
09/08/169 August 2016 STRUCK OFF AND DISSOLVED

View Document

23/01/1623 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

28/10/9928 October 1999 RECEIVER CEASING TO ACT

View Document

25/10/9925 October 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/06/9922 June 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/06/9818 June 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/06/9720 June 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/08/967 August 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/07/961 July 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/11/9514 November 1995 ADMINISTRATIVE RECEIVER'S REPORT

View Document

20/06/9520 June 1995 APPOINTMENT OF RECEIVER/MANAGER

View Document

20/06/9520 June 1995 APPOINTMENT OF RECEIVER/MANAGER

View Document

28/04/9528 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/934 December 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED

View Document

10/09/9310 September 1993 NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9230 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/04/9228 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/05/9015 May 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/9027 April 1990 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

13/05/8913 May 1989 DISSOLUTION DISCONTINUED

View Document

03/05/893 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/04/89

View Document

03/05/893 May 1989 WD 19/04/89 AD 18/04/89--------- � SI 1222581@1=1222581 � IC 100000/1322581

View Document

03/05/893 May 1989 � NC 100000/1500000

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE2 4EE

View Document

09/03/889 March 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

14/09/8714 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8711 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/873 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/878 July 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 DIRECTOR RESIGNED

View Document

24/11/8624 November 1986 NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/10/8616 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8623 August 1986 DIRECTOR RESIGNED

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