G. M. PRECISION LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2025-03-13

View Document

20/05/2420 May 2024 Liquidators' statement of receipts and payments to 2024-03-13

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-03-13

View Document

09/05/229 May 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/03/2228 March 2022 Registered office address changed from Gm Precision Limited Boodle Street Ashton-Under-Lyne Lancashire OL6 8NF to 41 Greek Street Stockport SK3 8AX on 2022-03-28

View Document

26/03/2226 March 2022 Statement of affairs

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Appointment of a voluntary liquidator

View Document

26/03/2226 March 2022 Resolutions

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PETER MCNEIL

View Document

21/08/2021 August 2020 CESSATION OF PETER BRAITHWAITE AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069884230002

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

19/06/1819 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BRAITHWAITE

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

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

View Document

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

View Accounts

01/09/151 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/08/1418 August 2014 12/08/14 NO CHANGES

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HORROCKS

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/08/1316 August 2013 12/08/13 NO CHANGES

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/08/1229 August 2012 12/08/12 NO CHANGES

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MICHAEL MILLS / 01/01/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRAITHWAITE / 01/01/2011

View Document

01/09/111 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HORROCKS / 01/01/2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM STAN DEAN PRECISION ENG LTD 321 MANCHESTER ROAD MOSSLEY OLDHAM LANCS OL5 9AY UNITED KINGDOM

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

18/08/1018 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MICHAEL MILLS / 01/08/2010

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED DAVID HORROCKS

View Document

17/01/1017 January 2010 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

15/12/0915 December 2009 NC INC ALREADY ADJUSTED 12/11/2009

View Document

15/12/0915 December 2009 12/11/09 STATEMENT OF CAPITAL GBP 200

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/09/0919 September 2009 COMPANY NAME CHANGED STAN DEAN PRECISION ENG LIMITED CERTIFICATE ISSUED ON 21/09/09

View Document

12/08/0912 August 2009 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