GLOBAL PRECISION ENGINEERING CONSULTANCY LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

10/02/2410 February 2024 Application to strike the company off the register

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/12/142 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

30/12/1330 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KARL IVAN BRADSHAW / 18/02/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAMZE BRADSHAW / 18/02/2013

View Document

07/03/137 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS GAMZE BRADSHAW / 18/02/2013

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

08/01/138 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/01/1210 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/01/1114 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1028 October 2010 COMPANY NAME CHANGED EXTREME SPORTS CARS LIMITED CERTIFICATE ISSUED ON 28/10/10

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL IVAN BRADSHAW / 26/11/2009

View Document

07/12/097 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAMZE BRADSHAW / 26/11/2009

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: ST PETERS CHAMBERS 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/05/05

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: UNIT 18, SPALDING ROAD BUSINESS PARK, SPALDING ROAD BOURNE PE10 9LF

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

26/11/0426 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information