PRECISION AUTOMATIC 1983 LIMITED

Company Documents

DateDescription
28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1815 August 2018 APPLICATION FOR STRIKING-OFF

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES IAN JONES / 30/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES IAN JONES / 30/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN BENJAMIN ASHBY / 30/06/2010

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 S366A DISP HOLDING AGM 22/07/99

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

20/07/9420 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

22/07/9222 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

10/09/9110 September 1991 RETURN MADE UP TO 12/07/91; CHANGE OF MEMBERS

View Document

03/03/913 March 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 RETURN MADE UP TO 19/07/90; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 REGISTERED OFFICE CHANGED ON 15/02/91 FROM: G OFFICE CHANGED 15/02/91 GRANT THORNTON HOUSE 4 WITAN WAY WITNEY OXON OX8 6NT

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

07/07/897 July 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

04/11/884 November 1988 REGISTERED OFFICE CHANGED ON 04/11/88 FROM: G OFFICE CHANGED 04/11/88 13/15 HIGH STREET WITNEY OXON OX8 6NT

View Document

19/01/8819 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

04/02/874 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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