Xercers 2014 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 4, 2004)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
D. L. I. PRECISION ENGINEERING LIMITED
04484545 LIMITED
EVER 1831 LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04484545 |
Record last updated |
Sunday, April 12, 2015 3:10:22 AM UTC |
Official Address |
Bwc Business Solutions Limited 8 Park Place Leeds Ls12ru City And Hunslet
There are 260 companies registered at this street
|
Locality |
City And Hunslet |
Region |
England |
Postal Code |
LS12RU
|
Sector |
General mechanical engineering |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 20, 2015 |
Administrator's progress report
|  |
Registry |
Nov 17, 2014 |
Notice of result of meeting of creditors
|  |
Registry |
Nov 8, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Oct 30, 2014 |
Statement of administrator's proposals
|  |
Registry |
Oct 30, 2014 |
Notice of statement of affairs
|  |
Registry |
Sep 11, 2014 |
Notice of administrators appointment
|  |
Notices |
Sep 10, 2014 |
Appointment of administrators
|  |
Registry |
Aug 21, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Aug 21, 2014 |
Statement of satisfaction of a charge / full / charge no 1 4484...
|  |
Registry |
Aug 21, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Aug 21, 2014 |
Statement of satisfaction of a charge / full / charge no 1 4484...
|  |
Registry |
Aug 21, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Aug 21, 2014 |
Statement of satisfaction of a charge / full / charge no 1 4484...
|  |
Registry |
Aug 21, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Aug 14, 2014 |
Company name change
|  |
Registry |
Aug 14, 2014 |
Change of name certificate
|  |
Registry |
Aug 14, 2014 |
Appointment of a man as Director
|  |
Registry |
Jul 31, 2014 |
Appointment of a man as Director and Company Director
|  |
Registry |
Jul 25, 2014 |
Company name change
|  |
Registry |
Jul 25, 2014 |
Order of court - restoration
|  |
Registry |
Jul 25, 2014 |
Change of name certificate
|  |
Registry |
Aug 21, 2009 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 21, 2009 |
Notice of move from administration to dissolution
|  |
Registry |
Dec 3, 2008 |
Administrator's progress report
|  |
Registry |
Jul 14, 2008 |
Notice of statement of affairs
|  |
Registry |
Jul 8, 2008 |
Statement of administrator's proposals
|  |
Registry |
May 28, 2008 |
Notice of administrators appointment
|  |
Registry |
May 28, 2008 |
Change in situation or address of registered office
|  |
Registry |
May 16, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Apr 2, 2007 |
Annual return
|  |
Financials |
Feb 2, 2007 |
Annual accounts
|  |
Registry |
Jul 18, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
May 9, 2006 |
Particulars of a mortgage or charge 4484...
|  |
Financials |
Feb 4, 2006 |
Annual accounts
|  |
Registry |
Oct 20, 2005 |
Annual return
|  |
Registry |
Feb 5, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 5, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves 4484...
|  |
Financials |
Feb 5, 2005 |
Annual accounts
|  |
Registry |
Dec 7, 2004 |
Annual return
|  |
Registry |
Sep 16, 2004 |
Resignation of a secretary
|  |
Registry |
Sep 10, 2004 |
Resignation of one Nominee Secretary
|  |
Registry |
Sep 1, 2004 |
Appointment of a secretary
|  |
Registry |
Aug 31, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 24, 2004 |
Appointment of a woman
|  |
Financials |
Aug 4, 2004 |
Annual accounts
|  |
Registry |
Jul 6, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 6, 2004 |
Particulars of a mortgage or charge 4484...
|  |
Registry |
Jul 2, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 14, 2004 |
Change in situation or address of registered office
|  |
Registry |
Oct 31, 2003 |
Annual return
|  |
Registry |
Mar 6, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 26, 2002 |
Appointment of a director
|  |
Registry |
Sep 26, 2002 |
Change of accounting reference date
|  |
Registry |
Sep 19, 2002 |
Resignation of a director
|  |
Registry |
Sep 19, 2002 |
Alteration to memorandum and articles
|  |
Registry |
Sep 19, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 19, 2002 |
Appointment of a director
|  |
Registry |
Sep 19, 2002 |
Authorised allotment of shares and debentures
|  |
Registry |
Sep 19, 2002 |
Disapplication of pre-emption rights
|  |
Registry |
Sep 18, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 18, 2002 |
Particulars of a mortgage or charge 4484...
|  |
Registry |
Sep 18, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 10, 2002 |
Company name change
|  |
Registry |
Sep 10, 2002 |
Change of name certificate
|  |
Registry |
Sep 3, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 23, 2002 |
Two appointments: 2 men
|  |
Registry |
Jul 12, 2002 |
Two appointments: 2 companies
|  |