BARTON PRECISION ENGINEERS LIMITED

Company Documents

DateDescription
30/01/1330 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2013

View Document

15/11/1215 November 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM BARTON PRECISION DABELL AVENUE BLENHEIM INDUSTRIAL ESTATE NOTTINGHAM NG6 8WA UNITED KINGDOM

View Document

24/01/1224 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/01/1224 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/01/1224 January 2012 STATEMENT OF AFFAIRS/4.19

View Document

15/09/1115 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

11/10/1011 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR STEPHEN FREDERICK WALKER

View Document

19/12/0919 December 2009 COMPANY NAME CHANGED THE PENN GROUP LICENSOR LIMITED CERTIFICATE ISSUED ON 19/12/09

View Document

19/12/0919 December 2009 CHANGE OF NAME 06/11/2009

View Document

21/11/0921 November 2009 CHANGE OF NAME 06/11/2009

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 21 NIGHTINGALE WALK BURNTWOOD STAFFORDSHIRE WS7 9QH UNITED KINGDOM

View Document

07/10/097 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 21 NIGHTINGALE WALK BURNTWOOD STAFFORDSHIRE WS7 9QH

View Document

22/09/0822 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0822 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0815 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information