PRECIOUS TIME LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/1428 October 2014 APPLICATION FOR STRIKING-OFF

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/09/1415 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/09/139 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY ROBERTS / 04/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY DENIS RAWLINS

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/11/092 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 04/09/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM:
65 GOLDINGTON ROAD
BEDFORD
BEDFORDSHIRE
MK40 3NB

View Document

06/10/066 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/09/9921 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/12/9716 December 1997 ALTER MEM AND ARTS 27/10/97

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED

View Document

20/11/9720 November 1997 SECRETARY RESIGNED

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97 FROM:
INTERNATIONAL HOUSE 31 CHURCH
ROAD, HENDON
LONDON
NW4 4EB

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 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