PRECISION LOGISTICS LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 APPLICATION FOR STRIKING-OFF

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/04/1015 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 SECRETARY APPOINTED MR MICHAEL STUART LLOYD

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY SIMON ATHERTON

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM THE TOLLGATE RIPON ROAD STOKE ON TRENT STAFFORDSHIRE ST3 3BS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/08/0313 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: CENTRAL HOUSE IMEX TECHNOLOGY PARK STOKE-ON-TRENT STAFFORDSHIRE ST4 8JF

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

09/05/009 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/01/01

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 ADOPT MEM AND ARTS 28/04/00

View Document

22/03/0022 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0022 March 2000 Incorporation

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