GLENTWORTH PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
14/12/1214 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/09/1220 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/09/1220 September 2012 INSOLVENCY:FORM 2.39B - NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

20/09/1220 September 2012 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

14/09/1214 September 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

30/08/1230 August 2012 STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS

View Document

25/04/1225 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2012:LIQ. CASE NO.1

View Document

04/11/114 November 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

04/11/114 November 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

29/09/1129 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2011:LIQ. CASE NO.1

View Document

03/06/113 June 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

11/05/1111 May 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/04/1111 April 2011 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ

View Document

28/03/1128 March 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00004731,00008975

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN KING / 04/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NORMAN HARRISON / 04/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/03/1015 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/03/1015 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/03/1015 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

29/07/0929 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/07/092 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

20/05/0820 May 2008 DIRECTOR'S PARTICULARS ANTHONY KING

View Document

20/05/0820 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/11/0425 November 2004 � IC 88000/43000 14/10/04 � SR [email protected]=45000

View Document

03/11/043 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/11/043 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: WIMBOURNE HSE 4 PUMP LA. HAYES MIDDLESEX UB3 3NB

View Document

17/05/0417 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/06/01

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9727 April 1997 S-DIV 01/04/97

View Document

27/04/9727 April 1997 � NC 15000/100000 01/04/97

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 NC INC ALREADY ADJUSTED 01/04/97

View Document

27/04/9727 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/04/97

View Document

27/04/9727 April 1997 NC INC ALREADY ADJUSTED 01/04/97 AUTH ALLOT OF SECURITY 01/04/97 VARY SHARE RIGHTS/NAME 01/04/97

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 13/05/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 13/05/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 13/05/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

03/07/913 July 1991

View Document

03/07/913 July 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 � NC 10000/15000 29/04/

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

08/08/908 August 1990 RETURN MADE UP TO 13/05/90; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

05/09/895 September 1989 RETURN MADE UP TO 13/05/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

22/07/8822 July 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

16/06/8716 June 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

28/04/7828 April 1978 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/04/78

View Document

21/02/7421 February 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information