EDWARDS PRECISION ENGINEERING HOLDINGS LIMITED

Company Documents

DateDescription
31/10/1331 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/07/1331 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/06/1314 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2013

View Document

21/05/1321 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2012

View Document

21/05/1321 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2011

View Document

21/05/1321 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2012

View Document

05/11/125 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2012

View Document

08/11/118 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2011

View Document

16/09/1116 September 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

24/08/1124 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2011

View Document

10/06/1010 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2010

View Document

10/06/1010 June 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

21/01/1021 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/12/2009

View Document

30/10/0930 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/08/0921 August 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/08/0912 August 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 4TH FLOOR NEWATER HOUSE 11 NEWHALL STREET BIRMINGHAM B3 3NY

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 173-179 TYBURN ROAD ERDINGTON BIRMINGHAM B24 8NQ

View Document

17/06/0917 June 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PITT

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR CARL YOUNG

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR RONALD EDWARDS

View Document

26/02/0826 February 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 AUDITOR'S RESIGNATION

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

12/07/9712 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 COMPANY NAME CHANGED EDWARDS PRECISION ENGINEERING LI MITED CERTIFICATE ISSUED ON 11/10/94

View Document

31/08/9431 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: 39 HOSPITAL STREET BIRMINGHAM B19 3PU

View Document

14/06/9414 June 1994 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

14/06/9414 June 1994

View Document

14/06/9414 June 1994

View Document

14/06/9414 June 1994

View Document

14/06/9414 June 1994 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

14/06/9414 June 1994

View Document

14/06/9414 June 1994 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/03/9212 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

14/03/9114 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

22/06/9022 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

30/04/9030 April 1990 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/03/8816 March 1988 WD 15/02/88 AD 02/10/86--------- £ SI 98@1=98 £ IC 9902/10000

View Document

23/02/8823 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 9900 @ £1 30/09/87

View Document

25/10/8725 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

12/12/8612 December 1986 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

05/07/865 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

01/05/861 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/11/831 November 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/831 November 1983 CERTIFICATE OF 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