BRK PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/09/1317 September 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

26/04/1326 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/04/2013

View Document

22/11/1222 November 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

09/11/129 November 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

06/11/126 November 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 79 CAROLINE STREET BIRMINGHAM B3 1UP

View Document

11/10/1211 October 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 23 BAYTON ROAD BAYTON ROAD INDUSTRIAL ESTATE EXHALL COVENTRY WARWICKSHIRE CV7 9EL

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM UNIT 1 TELFORD ROAD BAYTON ROAD INDUSTRIAL ESTATE EXHALL COVENTRY WEST MIDLANDS CV7 9ES

View Document

20/07/1120 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARTLETT

View Document

04/02/114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/11/1025 November 2010 CURRSHO FROM 30/06/2011 TO 30/04/2011

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/106 May 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM UNIT 17 MARSHBROOK CLOSE ALDERMANS GREEN INDUSTRI COVENTRY CV2 2NW

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED GRAHAM IAN HARTLETT

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH ARMSTRONG

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY TAYLOR

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND STEPTOE

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED JOHN RICHARD ROWSE

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH ARMSTRONG

View Document

15/01/1015 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH ARMSTRONG / 10/12/2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: G OFFICE CHANGED 22/12/98 UNIT 1 SANDY LANE BUSINESS PARK SANDY LANE COVENTRY CV1 4PE

View Document

28/04/9828 April 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 19/01/96; CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/10/959 October 1995 � NC 1000/30000 02/10/

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994

View Document

29/06/9329 June 1993

View Document

29/06/9329 June 1993 RETURN MADE UP TO 19/01/93; CHANGE OF MEMBERS

View Document

07/05/937 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

25/06/9225 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/05/9218 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 RETURN MADE UP TO 01/07/90; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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