- Company Overview for INTEGRA PRECISION ENGINEERING LIMITED (04496149)
- Filing history for INTEGRA PRECISION ENGINEERING LIMITED (04496149)
- People for INTEGRA PRECISION ENGINEERING LIMITED (04496149)
- Charges for INTEGRA PRECISION ENGINEERING LIMITED (04496149)
- Insolvency for INTEGRA PRECISION ENGINEERING LIMITED (04496149)
- More for INTEGRA PRECISION ENGINEERING LIMITED (04496149)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2014 | 2.24B | Administrator's progress report to 23 October 2014 | |
31 Oct 2014 | 2.35B | Notice of move from Administration to Dissolution on 23 October 2014 | |
28 Aug 2014 | 2.24B | Administrator's progress report to 8 July 2014 | |
27 Mar 2014 | F2.18 | Notice of deemed approval of proposals | |
27 Mar 2014 | 2.17B | Statement of administrator's proposal | |
14 Jan 2014 | AD01 | Registered office address changed from Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS on 14 January 2014 | |
14 Jan 2014 | 2.12B | Appointment of an administrator | |
02 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
06 Mar 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2013 | |
24 Aug 2012 | AR01 |
Annual return made up to 26 July 2012 with full list of shareholders
Statement of capital on 2012-08-24
|
|
28 Jun 2012 | AD01 | Registered office address changed from 87-92 Chadwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PR on 28 June 2012 | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Mar 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2012 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Sep 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
21 Jan 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
31 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Nov 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
15 Nov 2010 | CH01 | Director's details changed for Steven Tuszynski on 15 August 2010 | |
15 Nov 2010 | CH01 | Director's details changed for Stephen Crossley on 15 August 2010 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Oct 2009 | AR01 | Annual return made up to 15 August 2009 with full list of shareholders | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |