YORKSHIRE PRECISION MOULDINGS LIMITED

Company Documents

DateDescription
03/04/133 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/133 January 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

02/02/102 February 2010 DISS REQUEST WITHDRAWN

View Document

10/01/1010 January 2010 ORDER OF COURT TO WIND UP

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/0926 November 2009 APPLICATION FOR STRIKING-OFF

View Document

21/04/0921 April 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM:
THE TWITCHELL
SUTTON IN ASHFIELD
NOTTINGHAM
NG17 5BT

View Document

29/11/0729 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/11/0729 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/11/07

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

31/03/0431 March 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

29/11/9529 November 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995

View Document

11/07/9511 July 1995

View Document

11/07/9511 July 1995

View Document

11/07/9511 July 1995

View Document

11/07/9511 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 AUDITOR'S RESIGNATION

View Document

11/07/9511 July 1995 REGISTERED OFFICE CHANGED ON 11/07/95 FROM:
BARCLAYS BANK CHAMBERS.
HEBDEN BRIDGE,
WEST YORKSHIRE.
HX7 6AA.

View Document

11/07/9511 July 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/9511 July 1995 ALTER MEM AND ARTS 09/06/95

View Document

11/07/9511 July 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/06/95

View Document

06/12/946 December 1994

View Document

06/12/946 December 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/12/9313 December 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993

View Document

13/12/9313 December 1993 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/02/9326 February 1993

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992

View Document

17/12/9217 December 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 NEW SECRETARY APPOINTED

View Document

18/05/9218 May 1992

View Document

07/05/927 May 1992

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 NC INC ALREADY ADJUSTED 24/01/92

View Document

04/02/924 February 1992 ￯﾿ᄑ NC 1000/100000
24/01/92

View Document

19/12/9119 December 1991

View Document

19/12/9119 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/915 July 1991 NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/02/9116 February 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/02/916 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/916 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991

View Document

06/02/916 February 1991

View Document

05/02/915 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/911 February 1991 COMPANY NAME CHANGED
JOINTDOUBLE LIMITED
CERTIFICATE ISSUED ON 04/02/91

View Document

28/01/9128 January 1991 ALTER MEM AND ARTS 14/01/91

View Document

28/01/9128 January 1991 REGISTERED OFFICE CHANGED ON 28/01/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 29/11/90

View Document

29/11/9029 November 1990 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