PRECISE ELECTRICS LIMITED

Company Documents

DateDescription
03/01/143 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

23/05/1323 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

05/03/125 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

29/02/1229 February 2012 Annual return made up to 5 November 2011 with full list of shareholders

View Document

22/12/1122 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/03/117 March 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM
167 UXBRIDGE ROAD
LONDON
W7 3TH
UNITED KINGDOM

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM
29 GONVILLE CRESCENT
NORTHOLT
MIDDLESEX
UB5 4SH
UNITED KINGDOM

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/03/109 March 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHURCH / 09/03/2010

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM
17 UXBRIDGE ROAD
HANWELL
LONDON
W7 3TH
UNITED KINGDOM

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM
123 OAKLANDS ROAD
HANWELL
LONDON
W7 2DT

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/03/092 March 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/11/0620 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

03/11/043 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

30/10/0330 October 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

19/12/0219 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

21/11/9921 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

17/02/9917 February 1999 RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 REGISTERED OFFICE CHANGED ON 21/11/96 FROM:
INTERNATIONAL HOUSE
31 CHURCH ROAD HENDON
LONDON
NW4 4EB

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 SECRETARY RESIGNED

View Document

05/11/965 November 1996 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