OTC PRECISION FASTENERS LIMITED

Company Documents

DateDescription
04/05/164 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/05/154 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/04/1314 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/08/1014 August 2010 REGISTERED OFFICE CHANGED ON 14/08/2010 FROM 4 BILBROOK ROAD CODSALL WOLVERHAMPTON WEST MIDLANDS WV8 1EZ

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALISTAIR MITCHELL / 04/04/2010

View Document

04/07/104 July 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED NEIL ALISTAIR MITCHELL

View Document

18/06/0818 June 2008 SECRETARY APPOINTED ERICA SONIA PALMER

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/08 FROM: GISTERED OFFICE CHANGED ON 17/06/2008 FROM COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER ENGLAND

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY D & D SECRETARIAL LTD

View Document

05/04/085 April 2008 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