PRECISE PRODUCTIONS LTD

Company Documents

DateDescription
21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
UNIT 43 MOUNT ST BUSINESS CENTRE MOUNT STREET
NECHELLS
BIRMINGHAM
WEST MIDLANDS
B7 5RD

View Document

20/05/1320 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/05/1320 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/05/1320 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/12/1231 December 2012 PREVSHO FROM 31/03/2012 TO 28/02/2012

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1221 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY LEE IRELAND / 20/03/2012

View Document

29/09/1129 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

09/06/119 June 2011 01/04/11 NO CHANGES

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM
32 REGENT PLACE
BIRMINGHAM
B1 2NJ

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY IRELAND / 01/01/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0728 December 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ORDER OF COURT - RESTORATION 05/12/07

View Document

11/09/0711 September 2007 STRUCK OFF AND DISSOLVED

View Document

29/05/0729 May 2007 FIRST GAZETTE

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 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