HAGGER PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
22/04/1322 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/01/1322 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/01/1322 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013

View Document

30/10/1230 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 1 ST SWITHIN STREET WORCESTER WR1 2PY

View Document

03/05/123 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2012:LIQ. CASE NO.1

View Document

09/11/119 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2011:LIQ. CASE NO.1

View Document

10/05/1110 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2011:LIQ. CASE NO.1

View Document

19/11/1019 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2010:LIQ. CASE NO.1

View Document

29/10/0929 October 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/10/0929 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/10/0929 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005449

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 9-13 CARDEN STREET WORCESTER WORCESTERSHIRE WR1 2AX

View Document

06/05/096 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S PARTICULARS JAMES MCBRIDE

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/03/0827 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 29/02/2008

View Document

10/12/0710 December 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: CARDEN STREET WORCESTER WORCESTERSHIRE WR1 2AX

View Document

10/12/0710 December 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: UNIT 11 PADGETS LANE SOUTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 0RA

View Document

02/08/072 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/072 August 2007 ENT INTO AGREE/EXEC DEB 26/07/07

View Document

02/08/072 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0728 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0728 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0728 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: METAL & ORES INDUSTRIAL ESTATE HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4JZ

View Document

09/11/049 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0319 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/08/0321 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/039 July 2003 NC INC ALREADY ADJUSTED 28/04/03

View Document

09/07/039 July 2003 � NC 1000/2000 28/04/0

View Document

10/10/0210 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/10/0128 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/10/004 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/10/9921 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: 38 SHERWOOD ROAD, ASTON FIELDS INDUSTRIAL ESTATE, BROMSGROVE, WORCESTERSHIRE. B60 3DR

View Document

09/10/989 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9815 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9815 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/09/9521 September 1995

View Document

21/09/9521 September 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/10/948 October 1994

View Document

08/10/948 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

20/01/9420 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

08/10/938 October 1993

View Document

08/10/938 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 AMENDED FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/10/9216 October 1992

View Document

16/10/9216 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/10/9216 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

04/10/914 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/10/914 October 1991

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

17/10/8917 October 1989 REGISTERED OFFICE CHANGED ON 17/10/89 FROM: G OFFICE CHANGED 17/10/89 UNIT 10 31 SHERWOOD RD ASTON FIELDS BROMSGROVE WORCS B61 3DR

View Document

17/10/8917 October 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

16/01/8916 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/889 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

03/06/873 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/04/871 April 1987 REGISTERED OFFICE CHANGED ON 01/04/87 FROM: G OFFICE CHANGED 01/04/87 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

31/03/8731 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 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