SUTCLIFFE PRESSED COMPONENTS LIMITED

Company Documents

DateDescription
28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM
UNIT 29 TARREN WAY EAST
TARREN WAY INDUSTRIAL ESTATE
MORETON
MERSEYSIDE
CH46 4TZ
UNITED KINGDOM

View Document

23/06/1623 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM
UNIT 5 CARHAM COMMERCIAL PARK CARHAM ROAD
HOYLAKE
WIRRAL
CH47 4FF

View Document

16/10/1516 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/04/1513 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052183650003

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052183650002

View Document

20/11/1420 November 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SUTCLIFFE / 01/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SUTCLIFFE

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM IRISH SQUARE UPPER DENBIGH ROAD ST ASAPH DENBIGHSHIRE LL17 0RN

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED PETER DAVID SUTCLIFFE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK SUTCLIFFE

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY D & L O'NEILL ACCOUNTANTS LTD

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: GISTERED OFFICE CHANGED ON 09/02/2009 FROM 95 GREENDALE ROAD PORT SUNLIGHT MERSEYSIDE CH62 4XE

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: G OFFICE CHANGED 11/06/07 181-185 NEW CHESTER ROAD NEW FERRY WIRRAL CH62 4RB

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/01/078 January 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: G OFFICE CHANGED 10/11/04 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 COMPANY NAME CHANGED PRESSED COMPONENTS LIMITED CERTIFICATE ISSUED ON 13/09/04

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 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