M.G.P. PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

09/06/099 June 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/03/099 March 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

21/12/0821 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2008:LIQ. CASE NO.1

View Document

18/06/0818 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2008:LIQ. CASE NO.1

View Document

31/12/0731 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/06/0721 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/01/075 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/06/0630 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/12/0519 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/06/0528 June 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/01/056 January 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/06/0422 June 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/01/0429 January 2004 SEC OF STATES RELEASE OF LIQ

View Document

30/12/0330 December 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/12/0324 December 2003 SEC/STATE RELEASE OF LIQUIDATOR

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: G OFFICE CHANGED 10/12/03 C/O HADEN INSOLVENCY HADEN HOUSE 485 BIRMINGHAM ROAD BROMSGROVE WORCESTERSHIRE

View Document

05/12/035 December 2003 APPOINTMENT OF LIQUIDATOR

View Document

05/12/035 December 2003 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

05/12/035 December 2003 C/O REPLACEMENT OF LIQUIDATOR

View Document

06/06/036 June 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/12/0210 December 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/12/0111 December 2001 APPOINTMENT OF LIQUIDATOR

View Document

11/12/0111 December 2001 STATEMENT OF AFFAIRS

View Document

11/12/0111 December 2001 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: G OFFICE CHANGED 21/11/01 AFH FINANCIAL MANAGEMENT LTD 46A HIGH STREET BROMSGROVE WORCESTERSHIRE B61 8HQ

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: G OFFICE CHANGED 17/01/01 KEMBREY HOUSE 5-7 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DL

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: G OFFICE CHANGED 13/11/98 4 HALESOWEN STREET ROWLEY REGIS WARLEY WEST MIDLANDS B65 0HG

View Document

28/04/9828 April 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

30/04/9730 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

09/03/969 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

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

06/04/946 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94 FROM: G OFFICE CHANGED 02/02/94 4 HALESOWEN STREET ROWLEY REGIS WARLEY WEST MIDLANDS B65 0HG

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

30/06/9330 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 NC INC ALREADY ADJUSTED 09/11/92

View Document

25/11/9225 November 1992 � NC 10000/100000 09/11

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

05/11/915 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

22/07/9122 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9016 October 1990 RETURN MADE UP TO 15/07/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

21/08/8921 August 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

21/09/8821 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/8826 April 1988 30/11/87 FULL LIST NOF

View Document

26/04/8826 April 1988 30/11/86 FULL LIST NOF

View Document

26/04/8826 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

30/06/8630 June 1986 REGISTERED OFFICE CHANGED ON 30/06/86 FROM: G OFFICE CHANGED 30/06/86 UNIT 2 PARK ROOK INDUSTRIAL ESTATE ST LYE NR STOURBRIDGE WEST MIDLANDS

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