PRECIS HOLDINGS LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

21/03/1221 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/03/1221 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH ARORA / 13/10/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LUCY GLASS / 07/09/2011

View Document

23/08/1123 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR FAIZUL LALJI

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR NURALLAH SOMANI

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR NURALLAH SOMANI

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR NURALLAH SOMANI

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR NURALLAH SOMANI

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR NURALLAH SOMANI

View Document

03/09/103 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LUCY GLASS / 17/10/2009

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR FAIZUL LALJI

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/10/095 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE GLASS / 10/07/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/09/084 September 2008 RETURN MADE UP TO 22/08/08; NO CHANGE OF MEMBERS

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

08/10/078 October 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 27 DEVONSHIRE TERRACE LONDON W2 3DP

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 27 DEVONSHIRE TERRCE LONDON W23 3DP

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/09/04

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

21/09/0321 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 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