MIDDLETON PRECISION ENGINEERING LTD

Company Documents

DateDescription
05/12/245 December 2024 Liquidators' statement of receipts and payments to 2024-10-04

View Document

06/12/236 December 2023 Liquidators' statement of receipts and payments to 2023-10-04

View Document

29/11/2229 November 2022 Liquidators' statement of receipts and payments to 2022-10-04

View Document

28/03/2228 March 2022 Registered office address changed from 30 st. Paul's Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-03-28

View Document

19/11/2119 November 2021 Liquidators' statement of receipts and payments to 2021-10-04

View Document

03/07/153 July 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

23/06/1523 June 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2015

View Document

03/02/153 February 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

27/01/1527 January 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/01/1527 January 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2014

View Document

27/01/1527 January 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2015

View Document

16/01/1516 January 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM
45 BLONDVIL STREET CHEYLESMORE
COVENTRY
WEST MIDLANDS
CV3 5QX

View Document

01/12/141 December 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
SOVEREIGN HOUSE
WARWICK STREET EARLSDON
COVENTRY
WEST MIDLANDS
CV5 6ET

View Document

02/10/142 October 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/01/1413 January 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/01/1315 January 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2012

View Document

06/09/126 September 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/11/1114 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ELIZABETH MIDDLETON / 05/07/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARK MIDDLETON / 05/07/2010

View Document

04/10/104 October 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: SOVEREIGN HOUSE 12 WARWICK STREET COVENTRY WEST MIDLANDS CV5 6ET

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 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