GEORGE PRIOR ENGINEERING (IPSWICH) LIMITED

Company Documents

DateDescription
18/04/1618 April 2016 ORDER OF COURT - RESTORATION

View Document

08/09/098 September 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/06/098 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2009

View Document

08/06/098 June 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/03/0928 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2009

View Document

09/09/089 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2008

View Document

05/03/085 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2008

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM:
3 THE NORWICH BUSINESS PARK
WHITING ROAD
NORWICH
NORFOLK NR4 6DJ

View Document

02/03/072 March 2007 APPOINTMENT OF LIQUIDATOR

View Document

02/03/072 March 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/03/072 March 2007 DECLARATION OF SOLVENCY

View Document

13/09/0613 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM:
51 COLEGATE
NORWICH
NORFOLK NR3 1DD

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/10/9615 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9611 August 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/08/943 August 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9218 August 1992 RETURN MADE UP TO 05/08/91; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/07/9210 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/915 December 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/10/9031 October 1990 COMPANY NAME CHANGED
HURRYNEAT LIMITED
CERTIFICATE ISSUED ON 01/11/90

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM:
2 BACHES ST
LONDON
N1 6UB

View Document

29/10/9029 October 1990 ALTER MEM AND ARTS 11/10/90

View Document

31/08/9031 August 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/08/9031 August 1990 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