C R PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
21/06/1221 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/03/1221 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/02/1213 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2012

View Document

16/08/1116 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011

View Document

10/02/1110 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2011

View Document

09/08/109 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2010

View Document

08/02/108 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2010

View Document

25/01/1025 January 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

06/01/106 January 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

06/01/106 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/08/094 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2009

View Document

13/08/0813 August 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/088 August 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM UNIT 146 BMK INDUSTRIAL ESTATE WAKEFIELD ROAD LIVERSEDGE WF15 6BS

View Document

08/08/088 August 2008 STATEMENT OF AFFAIRS/4.19

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN ROSE

View Document

11/01/0811 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/04/056 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: EDBROOKE HOUSE, ST JOHNS ROAD WOKING SURREY GU21 7SE

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED GOLDFINCH CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/02/04

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 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