PRECISE CLEANING SERVICES LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1912 July 2019 APPLICATION FOR STRIKING-OFF

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CRITCHELL

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MISS BALDIP KAUR BRREACH

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KING

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, SECRETARY JACQUELINE KINGSNORTH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/09/1525 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRITCHELL / 01/01/2014

View Document

05/08/145 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE KINGSNORTH / 01/01/2014

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 19 BRYDE STREET EAST KILBRIDE GLASGOW G74 4HQ

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1320 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1228 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/09/106 September 2010 DIRECTOR APPOINTED JONATHAN KING

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART YARDLEY

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DUNCAN

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY STEWART YARDLEY

View Document

16/08/1016 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 SECRETARY APPOINTED JACQUELINE KINGSNORTH

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 33 KITTOCH STREET, EAST KILBRIDE GLASGOW LANARKSHIRE G74 4JW

View Document

06/08/106 August 2010 DIRECTOR APPOINTED JOHN CRITCHELL

View Document

05/08/105 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

05/08/105 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

05/08/105 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/09/0630 September 2006 PARTIC OF MORT/CHARGE *****

View Document

24/07/0624 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 PARTIC OF MORT/CHARGE *****

View Document

07/12/057 December 2005 PARTIC OF MORT/CHARGE *****

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 NC INC ALREADY ADJUSTED 20/06/05

View Document

28/07/0528 July 2005 £ NC 100/50000 20/06/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 84 GLASGOW ROAD CAMBUSLANG GLASGOW LANARKSHIRE G72 7BT

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 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