PRECIS (2111) LIMITED

Company Documents

DateDescription
11/05/1511 May 2015 DIRECTOR APPOINTED MR. GORDON ROBERT MCKIE

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'FLYNN

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN NESBITT

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLEHER

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR SIMON DAVID AUSTIN DAVIES

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR. JAMES ROBERT LOCK

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM
9 CLIFFORD STREET
LONDON
W1S 2LD

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BARRY

View Document

04/12/144 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS BARRY

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00006460,00008758,PR100780

View Document

15/08/1415 August 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00006460,PR100780,00008758

View Document

02/12/132 December 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/03/131 March 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/112 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1018 November 2010 25/10/10 NO CHANGES

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/01/1030 January 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

20/09/0920 September 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KELLEHER / 09/07/2004

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN O NEIL

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'FLYNN / 09/01/2009

View Document

18/08/0818 August 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM:
94 JERMYN STREET
LONDON
SW17 6JE

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM:
12 PLUMTREE COURT
LONDON
EC4A 4HT

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/07/046 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM:
SEYMOUR HOUSE
WHITELEAF ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE HP3 9DE

View Document

27/10/0227 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM:
THE POTTERIES
POTTERY LANE EAST
CHESTERFIELD
DERBYSHIRE S41 9BH

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 CONSENT TO SHORT NOTICE 25/10/01

View Document

31/10/0131 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/0131 October 2001 S369(4) SHT NOTICE MEET 25/10/01

View Document

31/10/0131 October 2001 VARIOUS NON STAT 25/10/01

View Document

31/10/0131 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM:
LEVEL 1 EXCHANGE HOUSE
PRIMROSE STREET
LONDON
EC2A 2HS

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 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