INFORM PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
11/01/1611 January 2016 ORDER OF COURT - RESTORATION

View Document

31/01/0131 January 2001 DISSOLVED

View Document

31/10/0031 October 2000 NOTICE OF COMPLETION OF WINDING UP

View Document

06/08/996 August 1999 COURT ORDER TO COMPULSORY WIND UP

View Document

06/11/976 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

25/05/9625 May 1996 REGISTERED OFFICE CHANGED ON 25/05/96 FROM:
25/27 GREENSIDE
MAPPLEWELL
BARNSLEY
S75 6AU

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

25/05/9625 May 1996 SECRETARY RESIGNED

View Document

03/07/953 July 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM:
112 GREENFOOT LANE
BARNSLEY
STH YORKSHIRE

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

09/07/929 July 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 REGISTERED OFFICE CHANGED ON 29/05/91 FROM:
ACI HOUSE
TORRINGTON PARK
NORTH FINCHLEY
LONDON N12 9SZ

View Document

29/05/9129 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 ALTER MEM AND ARTS 07/05/91

View Document

23/05/9123 May 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/05/9122 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/05/917 May 1991 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