BRITANNIA PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
08/02/248 February 2024 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

24/10/1324 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/07/1324 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/04/1323 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2013

View Document

27/09/1227 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2012

View Document

17/04/1217 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2012:LIQ. CASE NO.1

View Document

04/10/114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2011:LIQ. CASE NO.1

View Document

06/04/116 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2011:LIQ. CASE NO.1

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM UNIT 6 M1 COMMERCE PARK DUCKMANTON CHESTERFIELD DERBYSHIRE S44 5HS

View Document

11/03/1011 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/03/1011 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005782

View Document

11/03/1011 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL GREEN / 21/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPARHAM / 21/10/2009

View Document

25/06/0925 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 CURREXT FROM 31/01/2008 TO 31/07/2008

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NC INC ALREADY ADJUSTED 07/07/01

View Document

12/07/0112 July 2001 � NC 1000/50000 07/07/

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/11/995 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/01/99

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: G OFFICE CHANGED 28/10/97 12-14 ST MARY'S STREET NEWPORT SALOP TF10 7AB

View Document

21/10/9721 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9721 October 1997 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