PRECISION ENGINEERING (WORCESTER) LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 STRUCK OFF AND DISSOLVED

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

29/09/1129 September 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008262,00008766

View Document

29/10/1029 October 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2010:LIQ. CASE NO.1

View Document

10/11/0910 November 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2009:LIQ. CASE NO.1

View Document

21/03/0921 March 2009 STATEMENT OF AFFAIRS IN ADMINISTRATIVE RECEIVERSHIP FOLLOWING REPORT TO CREDITORS:LIQ. CASE NO.1

View Document

17/01/0917 January 2009 ADMINISTRATIVE RECEIVER'S REPORT/3.2:LIQ. CASE NO.1

View Document

05/12/085 December 2008 Appointment Terminate, Director And Secretary Peter John Hawkins Logged Form

View Document

10/11/0810 November 2008 DIRECTOR RESIGNED SIDNEY DONALD

View Document

20/10/0820 October 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008262,00008766

View Document

19/08/0819 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 19/07/07; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

28/07/9628 July 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

22/07/9422 July 1994

View Document

22/07/9422 July 1994 RETURN MADE UP TO 19/07/94; CHANGE OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

27/05/9227 May 1992

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

08/10/918 October 1991

View Document

08/10/918 October 1991 RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991

View Document

08/05/918 May 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 COMPANY NAME CHANGED FAVOURLANE LIMITED CERTIFICATE ISSUED ON 31/03/89

View Document

02/12/882 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/8829 November 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/11/88

View Document

29/11/8829 November 1988 S-DIV

View Document

29/11/8829 November 1988 NC INC ALREADY ADJUSTED

View Document

29/11/8829 November 1988 NC INC ALREADY ADJUSTED

View Document

29/11/8829 November 1988 DIRS AUTHORISATION 111188

View Document

29/11/8829 November 1988 WD 18/11/88 AD 11/11/88--------- � SI [email protected]=125000 � IC 2/125002

View Document

29/11/8829 November 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/11/88

View Document

18/11/8818 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

18/11/8818 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 REGISTERED OFFICE CHANGED ON 18/11/88 FROM: G OFFICE CHANGED 18/11/88 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

15/11/8815 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8830 August 1988 REGISTERED OFFICE CHANGED ON 30/08/88 FROM: G OFFICE CHANGED 30/08/88 183/185 BERMONDSEY STREET LONDON SE1 3UW

View Document

30/08/8830 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 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