PRECISION MARKETS LIMITED

Company Documents

DateDescription
28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/05/159 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
C/O MSB ACCOUNTING LTD
SUITE 1 UNIT 1
VERULAM INDUSTRIAL ESTATE 224 LONDON ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 1JB
ENGLAND

View Document

27/04/1327 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 2 CROWN YARD REDBOURNBURY LANE ST ALBANS HERTFORDSHIRE AL3 6RS UNITED KINGDOM

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM C/O MSB ACCOUNTING LTD SUITE 1 UNIT 1 VERULAM INDUSTRIAL ESTATE 224 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1JB ENGLAND

View Document

27/04/1227 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR NICHOLAS JAMES EDWELL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NOEL SWINNTERTON / 21/03/2011

View Document

04/04/114 April 2011 21/03/11 STATEMENT OF CAPITAL GBP 3

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR MARK BROOKER

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR ROBERT ALAN EDWARD TOLSTOY RUSSELL

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR GUY NOEL SWINNTERTON

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/03/1121 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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