MERSEYSIDE PRECISION ENGINEERING (KNOWSLEY) LIMITED

Company Documents

DateDescription
31/07/1731 July 2017 ORDER OF COURT - RESTORATION

View Document

10/10/0610 October 2006 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/06/0627 June 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/0612 May 2006 APPLICATION FOR STRIKING-OFF

View Document

12/08/0512 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 COMPANY NAME CHANGED
MERSEYSIDE PRECISION ENGINEERING
LIMITED
CERTIFICATE ISSUED ON 03/12/03

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/08/027 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/06/0225 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0229 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0218 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM:
STOCKPIT ROAD
KNOWSLEY INDUSTRIAL PARK
LIVERPOOL
MERSEYSIDE L33 7TQ

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/07/9614 July 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9429 September 1994 RETURN MADE UP TO 08/07/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 08/07/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/929 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 08/07/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 COMPANY NAME CHANGED
MERSEYSIDE PRECISION TURNING COM
PANY LIMITED(THE)
CERTIFICATE ISSUED ON 07/04/92

View Document

16/07/9116 July 1991 RETURN MADE UP TO 08/07/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/11/9023 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/08/9013 August 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 ￯﾿ᄑ IC 35194/17597
06/07/90
￯﾿ᄑ SR 17597@1=17597

View Document

13/07/9013 July 1990 PUR OWN SHARES 06/07/90

View Document

09/08/899 August 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/10/8828 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/06/8821 June 1988 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/06/8821 June 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/12/8618 December 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

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