PRECISION EYEWEAR LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 STRUCK OFF AND DISSOLVED

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/07/1022 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/099 October 2009 DIRECTOR APPOINTED JAMES PINNOCK

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATED DIRECTOR LISA PINNOCK

View Document

30/06/0930 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 SECRETARY APPOINTED P1 BUSINESS DEVELOPMENT LIMITED

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED SECRETARY JUSTIN BAKER

View Document

28/02/0928 February 2009 DISS40 (DISS40(SOAD))

View Document

27/02/0927 February 2009 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATE, DIRECTOR DAVID JOHN CANTON LOGGED FORM

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATE, DIRECTOR ANDREW GLEED LOGGED FORM

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CANTON

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GLEED

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MRS LISA PINNOCK

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN REMINGTON

View Document

15/08/0715 August 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: G OFFICE CHANGED 27/09/04 29 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

13/09/0413 September 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 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