WOLVERHAMPTON PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
23/12/1523 December 2015 ORDER OF COURT - RESTORATION

View Document

22/03/0022 March 2000 DISSOLVED

View Document

17/01/0017 January 2000 RECEIVER CEASING TO ACT

View Document

17/01/0017 January 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/03/9919 March 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/10/985 October 1998 CRT ORDER DISS DEFERRED

View Document

01/10/981 October 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/10/981 October 1998 RETURN OF FINAL MEETING RECEIVED

View Document

02/06/982 June 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/05/986 May 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/12/9718 December 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/12/9718 December 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/11/9726 November 1997 APPOINTMENT OF LIQUIDATOR

View Document

26/11/9726 November 1997 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

26/11/9726 November 1997 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

20/08/9720 August 1997 CERTIFICATE OF SPECIFIC PENALTY

View Document

20/08/9720 August 1997 CERTIFICATE OF SPECIFIC PENALTY

View Document

12/06/9712 June 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/03/976 March 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/12/969 December 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/06/9610 June 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/03/9625 March 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/12/957 December 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/06/9521 June 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/03/9531 March 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/01/9511 January 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/05/9425 May 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/05/9423 May 1994 CERTIFICATE OF SPECIFIC PENALTY

View Document

23/05/9423 May 1994 CERTIFICATE OF SPECIFIC PENALTY

View Document

27/04/9427 April 1994 CERTIFICATE OF SPECIFIC PENALTY

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 APPOINTMENT OF LIQUIDATOR

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM: C\O TOUCHE ROSS COLMORE GATE 2 COLMORE ROW BIRMINGHAM B3 2BN

View Document

30/11/9330 November 1993 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/11/9330 November 1993 STATEMENT OF AFFAIRS

View Document

09/06/939 June 1993 ADMINISTRATIVE RECEIVER'S REPORT

View Document

21/04/9321 April 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM: LONDON ROAD DUNSTABLE BEDFORDSHIRE LU6 3DT

View Document

02/03/932 March 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 COMPANY NAME CHANGED JACK KNIGHT(DEVELOPMENTS)LIMITED CERTIFICATE ISSUED ON 03/11/92

View Document

02/11/922 November 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/11/92

View Document

29/10/9229 October 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/10/913 October 1991 DIRECTOR RESIGNED

View Document

03/10/913 October 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/04/9111 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/12/904 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/904 December 1990 S252,S366A,S386 22/11/90

View Document

04/12/904 December 1990 ALTER MEM AND ARTS 22/11/90

View Document

19/10/9019 October 1990 NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 REGISTERED OFFICE CHANGED ON 12/02/90 FROM: BUTTS ROAD WOKING SURREY GU21 1JU

View Document

11/10/8911 October 1989 £ NC 105100/300000

View Document

11/10/8911 October 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/09/89

View Document

05/10/895 October 1989 ADOPT MEM AND ARTS 060989

View Document

09/08/899 August 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/08/899 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/8926 June 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/02/898 February 1989 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/10/88

View Document

26/10/8826 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/10/88

View Document

26/10/8826 October 1988 WD 13/10/88 AD 04/10/88--------- £ SI 105000@1=105000 £ IC 100/105100

View Document

26/10/8826 October 1988 NC INC ALREADY ADJUSTED

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/881 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/06/871 June 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/04/8711 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/6510 March 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information