PRECISION DIE SETS & COMPONENTS LIMITED

Company Documents

DateDescription
05/10/125 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/07/125 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2012:LIQ. CASE NO.1

View Document

05/07/125 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

29/03/1229 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2012:LIQ. CASE NO.1

View Document

15/04/1115 April 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

25/02/1125 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/02/1125 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008203,00009493

View Document

25/02/1125 February 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/09/1022 September 2010 SAIL ADDRESS CREATED

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JOHN WALKER / 11/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE REBECCA WALKER / 11/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: G OFFICE CHANGED 17/04/07 UNIT 5 ALMA WORKS DARLASTON ROAD WEDNESBURY WEST MIDLANDS WS10 7TG

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: G OFFICE CHANGED 02/09/05 UNIT 2, ALMA WORKS, DARLASTON ROAD, WEDNESBURY WEST MIDLANDS WS10 7TS

View Document

11/08/0511 August 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