PRECISION DEVICES UK LIMITED

Company Documents

DateDescription
10/05/1610 May 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/02/1610 February 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/12/1422 December 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/12/1418 December 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM LION WORKS, STATION ROAD EAST WHITTLESFORD CAMBRIDGE CB22 4NL

View Document

11/12/1411 December 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/12/1411 December 2014 STATEMENT OF AFFAIRS/4.19

View Document

11/12/1411 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, SECRETARY IRENE WRATTEN

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL RANSOM

View Document

30/07/1430 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EMMERSON

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED VP & GENERAL MANAGER RUSSELL DEAN RANSOM

View Document

05/02/145 February 2014 SECOND FILING FOR FORM AP01

View Document

27/12/1327 December 2013 SECRETARY APPOINTED MRS IRENE ELIZABETH WRATTEN

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES EMMERSON

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP MORRISON

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRISON

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SOKOL

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SOKOL / 02/08/2012

View Document

09/08/129 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/08/119 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/07/1014 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD MORRISON / 14/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SOKOL / 14/07/2010

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: STATION ROAD EAST WHITTLESFORD, CAMBRIDGE. CB2 4NL.

View Document

04/09/074 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/01/0417 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/07/0324 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/09/0118 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/07/0123 July 2001 NC INC ALREADY ADJUSTED 04/06/01

View Document

23/07/0123 July 2001 £ NC 20000/190474 04/06

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/09/0022 September 2000 COMPANY NAME CHANGED HY-Q INTERNATIONAL (UK) LIMITED CERTIFICATE ISSUED ON 25/09/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/02/948 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/11/911 November 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/02/8823 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/8822 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

02/12/872 December 1987 REGISTERED OFFICE CHANGED ON 02/12/87 FROM: 70 FINSBURY PAVEMENT LONDON EC2A 1SX

View Document

07/01/877 January 1987 NEW DIRECTOR APPOINTED

View Document

05/01/875 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8624 October 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

31/07/8431 July 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/07/84

View Document

27/10/7727 October 1977 INCREASE IN NOMINAL CAPITAL

View Document

11/07/7711 July 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/07/77

View Document

27/06/7727 June 1977 ARTICLES OF ASSOCIATION

View Document

28/03/7728 March 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/7728 March 1977 CERTIFICATE OF INCORPORATION

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