MJ PRECISION LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/10/128 October 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM:
PONTNEWYNYDD INDUSTRIAL ESTATE
PONTNEWYNYDD P
PONTYPOOL
TORFAEN NP4 6PD

View Document

10/11/0610 November 2006 APPOINTMENT OF LIQUIDATOR

View Document

18/10/0618 October 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

05/10/065 October 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

28/06/0628 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ￯﾿ᄑ NC 1000/100000
02/03/04

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM:
UNIT 23 BONDS MILL
BRISTOL ROAD
STONEHOUSE
GLOUCESTERSHIRE GL10 3RF

View Document

10/03/0410 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0410 March 2004 NC INC ALREADY ADJUSTED 02/03/04

View Document

10/03/0410 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 Incorporation

View Document

21/06/9921 June 1999 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