PRECISION ENGINEERING PRODUCTS (SUFFOLK) LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1212 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR MATTHEW GREGORY

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRUMMETT

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1223 July 2012 APPLICATION FOR STRIKING-OFF

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/08/1124 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/09/103 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 ADOPT ARTICLES 26/07/2010

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CRUMMETT / 11/11/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JON GREEN / 09/06/2009

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN DRYDEN

View Document

24/08/0724 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM:
AVEBURY HOUSE
201-249 AVEBURY BOULEVARD
MILTON KEYNES
MK9 1AU

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM:
110 PARK STREET
LONDON
W1K 6NX

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 16/08/04; NO CHANGE OF MEMBERS

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 16/08/02; NO CHANGE OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM:
110 PARK STREET
LONDON
W1Y 3RB

View Document

14/09/0114 September 2001 RETURN MADE UP TO 16/08/01; NO CHANGE OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/09/996 September 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/09/981 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/09/9615 September 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 AUDITOR'S RESIGNATION

View Document

09/04/969 April 1996 EXEMPTION FROM APPOINTING AUDITORS 29/03/96

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

06/09/946 September 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93 FROM:
STOKE HOUSE
STOKE GREEN
STOKE POGES
SLOUGH SL2 4JN

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/11/925 November 1992 ALTER MEM AND ARTS 10/09/92

View Document

14/10/9214 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

06/09/916 September 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 ADOPT MEM AND ARTS 24/07/91

View Document

15/08/9115 August 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/08/9115 August 1991 S386 DISP APP AUDS 24/07/91

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/01/9110 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/08/9028 August 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 REGISTERED OFFICE CHANGED ON 15/02/90 FROM:
FRIENDLY HOUSE
21/24 CHISWELL STREET
LONDON
EC1Y 4UD

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/08/8917 August 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

05/01/895 January 1989 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 AUDITOR'S RESIGNATION

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/09/8718 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 REGISTERED OFFICE CHANGED ON 18/09/87 FROM:
COOPER HOUSE
EASLEA ROAD
MORETON HALL INDUSTRIAL ESTATE
BURY ST EDMUNDS SUFFOLK IP32 7BY

View Document

18/09/8718 September 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

24/07/8724 July 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

30/04/8630 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

30/04/8630 April 1986 RETURN MADE UP TO 21/01/86; FULL LIST OF MEMBERS

View Document

15/12/8215 December 1982 MEMORANDUM 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