PRECISION INC LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

07/08/237 August 2023 Application to strike the company off the register

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-07-31

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR STUART MCGOWAN

View Document

29/12/2029 December 2020 COMPANY NAME CHANGED PRECISION PLASTERING & PAINTING SPECIALISTS LTD. CERTIFICATE ISSUED ON 29/12/20

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

06/12/206 December 2020 DIRECTOR APPOINTED MR STUART MCGOWAN

View Document

25/11/2025 November 2020 CESSATION OF JAMES WILLIAM ALEXANDER CHAMBERS AS A PSC

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 COMPANY NAME CHANGED CMC PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 21/07/20

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM ALEXANDER CHAMBERS

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

08/08/198 August 2019 COMPANY NAME CHANGED CMC PROPERTY MAINTENANCE LTD CERTIFICATE ISSUED ON 08/08/19

View Document

30/07/1930 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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