CAMBA PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
05/05/135 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/02/135 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/09/1219 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2012

View Document

02/05/122 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2012:LIQ. CASE NO.2

View Document

04/11/114 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2011:LIQ. CASE NO.2

View Document

06/05/116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2011:LIQ. CASE NO.2

View Document

08/11/108 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2010:LIQ. CASE NO.2

View Document

07/07/107 July 2010 INSOLVENCY:SEC OF STATE RELEASE OF LIQUIDATOR:LIQ. CASE NO.2

View Document

06/10/096 October 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008710

View Document

28/09/0928 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/09/2009:LIQ. CASE NO.1

View Document

01/05/091 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/03/2009:LIQ. CASE NO.1

View Document

01/05/091 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/03/2009:LIQ. CASE NO.1

View Document

23/12/0823 December 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

17/12/0817 December 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

17/12/0817 December 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

20/11/0820 November 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: UNIT 2 LAMBERHEAD INDUSTRIAL ESTATE LEOPOLD STREET WIGAN WN5 8DH

View Document

03/10/083 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008710

View Document

04/08/084 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR'S PARTICULARS PETER MURPHY

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/02/0826 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/05/991 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED

View Document

15/05/9615 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/11/9423 November 1994 NC INC ALREADY ADJUSTED 29/09/94

View Document

23/11/9423 November 1994 � NC 100/50000 29/09/94

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/946 August 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

06/08/946 August 1994

View Document

06/08/946 August 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

20/07/9420 July 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/944 March 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

31/12/9331 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/935 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93 FROM: G OFFICE CHANGED 07/10/93 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

30/04/9330 April 1993 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