P&G DROP FORGINGS LIMITED

Company Documents

DateDescription
24/11/2124 November 2021 Termination of appointment of Geoffrey Moores as a director on 2021-11-22

View Document

12/04/1812 April 2018 ORDER OF COURT - RESTORATION

View Document

20/03/0120 March 2001 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/11/0028 November 2000 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/0010 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 APPLICATION FOR STRIKING-OFF

View Document

24/05/0024 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 COMPANY NAME CHANGED
CHILLINGTON DROP FORGING LIMITED
CERTIFICATE ISSUED ON 01/06/98

View Document

02/04/982 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/02/986 February 1998 EXEMPTION FROM APPOINTING AUDITORS 30/12/97

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/10/9618 October 1996 REGISTERED OFFICE CHANGED ON 18/10/96 FROM:
401 BROAD LANE
COVENTRY
WEST MIDLANDS
CV5 7AZ

View Document

18/10/9618 October 1996

View Document

18/10/9618 October 1996 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/10/9424 October 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/11/932 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9223 October 1992 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/08/9227 August 1992 COMPANY NAME CHANGED
THOMAS SMITH AND SONS OF SALTLEY
LIMITED
CERTIFICATE ISSUED ON 28/08/92

View Document

17/08/9217 August 1992 SECRETARY RESIGNED

View Document

17/08/9217 August 1992 NEW SECRETARY APPOINTED

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9111 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/10/914 October 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/10/9022 October 1990 RETURN MADE UP TO 15/10/90; NO CHANGE OF MEMBERS

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/09/8913 September 1989 DIRECTOR RESIGNED

View Document

23/05/8923 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8927 April 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/07/8811 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/8824 January 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/03/8726 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8625 October 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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