LYDFORD PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
21/06/0721 June 2007 DISSOLVED

View Document

21/03/0721 March 2007 RETURN OF FINAL MEETING RECEIVED

View Document

21/03/0721 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/01/0712 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/07/0618 July 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/01/0631 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/01/069 January 2006 S/S CERT. RELEASE OF LIQUIDATOR

View Document

04/01/064 January 2006 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

04/01/064 January 2006 APPOINTMENT OF LIQUIDATOR

View Document

20/12/0420 December 2004 ADMINISTRATION TO CVL

View Document

05/07/045 July 2004 ADMINISTRATORS PROGRESS REPORT

View Document

24/02/0424 February 2004 RESULT OF MEETING OF CREDITORS

View Document

23/02/0423 February 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

04/02/044 February 2004 STATEMENT OF PROPOSALS

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: C/O LLOYD AND COMPANY REGENT HOUSE BATH AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 4EG

View Document

17/12/0317 December 2003 APPOINTMENT OF ADMINISTRATOR

View Document

12/12/0312 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: SUTHERLAND AVENUE MONMORE GREEN WOLVERHAMPTON WEST MIDLANDS WV2 2JH

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 � SR 5002@1 25/06/00

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/12/00

View Document

31/01/0131 January 2001 � IC 47500/45000 19/12/00 � SR 2500@1=2500

View Document

31/01/0131 January 2001 POS 11/12/00

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 ALTER ARTICLES 08/06/00

View Document

11/07/0011 July 2000 BUY BACK SHAREHOLDING 08/06/00

View Document

11/07/0011 July 2000 ALTER ARTICLES 08/06/00 5002 @�1 08/06/00 BUY BACK SHAREHOLDING 08/06/00 ALTER ARTICLES 08/06/00

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/9714 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM: SUTHERLAND AVENUE MONMORE GREEN WOLVERHAMPTON WEST MIDLANDS WV2 3JH

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: COOPER STREET WOLVERHAMPTON WV2 2JL

View Document

07/03/977 March 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9618 February 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/05/9425 May 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93

View Document

29/07/9229 July 1992 � NC 1000/50000 12/06/92

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 NC INC ALREADY ADJUSTED 12/06/92

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/07/9222 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9229 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9213 March 1992 ALTER MEM AND ARTS 20/02/92

View Document

10/03/9210 March 1992 COMPANY NAME CHANGED COPPERHOME LIMITED CERTIFICATE ISSUED ON 10/03/92

View Document

09/03/929 March 1992 REGISTERED OFFICE CHANGED ON 09/03/92 FROM: G OFFICE CHANGED 09/03/92 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

05/03/925 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 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