PYROPRESS ENGINEERING COMPANY LIMITED(THE)

Company Documents

DateDescription
24/07/1824 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/181 May 2018 APPLICATION FOR STRIKING-OFF

View Document

27/11/1727 November 2017 ADOPT ARTICLES 17/11/2017

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL BURROUGHS

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR BRIAN QUARENDON

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY JANETTE NICHOLLS

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEAVER

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR JOHN MORGAN

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

21/08/1621 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE MARGARET NICHOLLS / 01/01/2014

View Document

02/07/142 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN BURROUGHS / 01/01/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID CLEAVER / 01/01/2014

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK TOWELL

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN RATCLIFF

View Document

18/07/1318 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 SAIL ADDRESS CHANGED FROM: LEGAL SERVICES DEPARTMENT EASTFIELD PETERBOROUGH CAMBRIDGESHIRE PE1 5NA UNITED KINGDOM

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR MICHAEL DAVID CLEAVER

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOBNEY

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/07/1227 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

27/07/1227 July 2012 SAIL ADDRESS CREATED

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE MARGARET NICHOLLS / 17/06/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN BURROUGHS / 17/06/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MICHAEL DOBNEY / 17/06/2012

View Document

10/11/1110 November 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR LAURENCE MICHAEL DOBNEY

View Document

10/10/1110 October 2011 SECRETARY APPOINTED MRS JANETTE MARGARET NICHOLLS

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR NIGEL JOHN BURROUGHS

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR PARVIZ BEHDAD

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY PARVIZ BEHDAD

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

21/06/1121 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

08/07/108 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/07/102 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 CURRSHO FROM 31/12/2010 TO 30/06/2010

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR MARK RICHARD TOWELL

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM THOMSON

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM THOMSON

View Document

08/03/108 March 2010 SECRETARY APPOINTED MR PARVIZ BEHDAD

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR IAN HENRY RATCLIFF

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR PARVIZ BEHDAD

View Document

11/02/1011 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

26/08/0926 August 2009 RETURN MADE UP TO 17/06/09; CHANGE OF MEMBERS; AMEND

View Document

15/07/0915 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW EDNIE

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

02/12/082 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/12/082 December 2008 GBP IC 12505/1630 18/11/08 GBP SR 10875@1=10875

View Document

20/08/0820 August 2008 RETURN MADE UP TO 17/06/08; NO CHANGE OF MEMBERS

View Document

05/04/085 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/06/053 June 2005 £ IC 18759/17944 10/05/05 £ SR 815@1=815

View Document

24/05/0524 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/10/0422 October 2004 £ SR 5438@1 26/11/03

View Document

22/10/0422 October 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/10/0422 October 2004 PROVISION WAIVED 12/02/03

View Document

22/10/0422 October 2004 PROVISION WAIVED 26/11/03

View Document

22/10/0422 October 2004 £ SR 6252@1 12/02/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 RETURN MADE UP TO 08/07/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/09/916 September 1991 £ IC 26100/25010 09/08/91 £ SR 1090@1=1090

View Document

30/08/9130 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/08/916 August 1991 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/07/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/01/9116 January 1991 ALTER MEM AND ARTS 18/12/90

View Document

16/01/9116 January 1991 NC INC ALREADY ADJUSTED 18/12/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/10/899 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/10/899 October 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/11/882 November 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/07/8713 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 DIRECTOR RESIGNED

View Document

01/11/861 November 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/06/8619 June 1986 DIRECTOR RESIGNED

View Document

11/06/8411 June 1984 12/02/18

View Document

10/06/8410 June 1984 12/02/18

View Document

09/06/849 June 1984 12/02/18

View Document

08/06/848 June 1984 NEW SECRETARY APPOINTED

View Document

08/06/848 June 1984 DIR / SEC APPOINT / RESIGN

View Document

28/12/5128 December 1951 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information