PRECISION BRICKWORK LIMITED

Company Documents

DateDescription
22/01/1422 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2014

View Document

08/04/138 April 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/01/1322 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/01/1322 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/01/1322 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM UNIT 1 SLANEY STREET WORKS SLANEY STREET, OAKENGATES TELFORD SHROPSHIRE TF2 6ET

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/08/1219 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

18/08/1218 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARL GREGORY / 21/07/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARL GREGORY / 21/07/2011

View Document

15/08/1115 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY DAWKES / 21/07/2011

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JEREMY DAWKES / 21/07/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY DAWKES / 21/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARL GREGORY / 21/07/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL DAWKES / 12/02/2009

View Document

31/07/0831 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: G OFFICE CHANGED 30/07/07 UNIT 1 SLANEY STREET WORKS SLANEY STREET OAKENGATES TELFORD SHROPSHIRE TF2 6ET

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: G OFFICE CHANGED 18/04/01 49 OLDCROFT TELFORD SALOP TF2 6HF

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: G OFFICE CHANGED 26/07/99 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

21/07/9921 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information