ADD PRECISION LIMITED

Company Documents

DateDescription
06/12/186 December 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ

View Document

21/11/1821 November 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/11/1821 November 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

15/11/1815 November 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008841,00013790

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/06/1628 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALBERT SNOWDON / 25/06/2015

View Document

26/06/1526 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ALBERT SNOWDON / 25/06/2015

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

11/06/1511 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

26/06/1426 June 2014 PREVSHO FROM 29/09/2013 TO 28/09/2013

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALBERT SNOWDON / 09/06/2014

View Document

12/06/1412 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ALBERT SNOWDON / 09/06/2014

View Document

19/12/1319 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030648840003

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

13/06/1313 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

13/06/1313 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/127 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/06/108 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALBERT SNOWDON / 01/10/2009

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM PETERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SNOWDON / 07/06/2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: UNIT 4 FRIMHURST FARM IND CENTRE DEEPCUT BRIDGE RAOD CAMBERLEY SURREY GU16 6RF

View Document

21/01/0521 January 2005 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS; AMEND

View Document

20/01/0520 January 2005 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/0511 January 2005 £ IC 200/150 20/11/04 £ SR 50@1=50

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 06/06/00; NO CHANGE OF MEMBERS

View Document

10/05/0010 May 2000 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: UNIT 4 FIRMHURST FARM IND EST DEEPCUT BRIDGE ROAD DEEPCUT CAMBERLEY SURREY GU16 6RF

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

16/06/9516 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 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