QA PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
22/06/1522 June 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/06/1512 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

12/06/1512 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/06/1512 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/06/1512 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM
UNIT 3 HOLTON ROAD
HOLTON HEATH INDU PARK
POOLE
DORSET
BH16 6LT

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA VAN HOTSON / 27/12/2014

View Document

06/02/156 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA VAN HOTSON / 27/12/2014

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR WILLIAM BROOME

View Document

12/05/1412 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1329 October 2013 CURREXT FROM 31/07/2013 TO 31/10/2013

View Document

23/05/1323 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY JOHN CAMPBELL

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MRS VICTORIA VAN HOTSON

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR MARTYN JOHN WALKER

View Document

18/03/1318 March 2013 SECRETARY APPOINTED MRS VICTORIA VAN HOTSON

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUKEY

View Document

02/05/122 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

07/03/127 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAURICE GEORGE LUKEY / 23/11/2011

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLER CAITHNESS CAMPBELL / 01/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAURICE GEORGE LUKEY / 01/05/2010

View Document

21/04/1021 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/09 FROM: GISTERED OFFICE CHANGED ON 17/08/2009 FROM UNIT 4 2 WILLIS WAY FLEETSBRIDGE INDUSTRIAL ESTATE POOLE DORSET BH15 3SS

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: G OFFICE CHANGED 11/04/01 35 BALENA CLOSE POOLE DORSET BH17 7EB

View Document

11/05/0011 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: G OFFICE CHANGED 24/02/99 FIRST FLOOR 20 MARKET STREET POOLE DORSET BH15 1NF

View Document

18/02/9918 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99

View Document

22/06/9822 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9817 June 1998 COMPANY NAME CHANGED CLIPCOURSE LIMITED CERTIFICATE ISSUED ON 18/06/98

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: G OFFICE CHANGED 12/06/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/05/981 May 1998 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