PRECISION MARKETS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/05/159 May 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/05/1412 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 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 |
| 27/04/1327 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 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 |
| 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 |
| 27/04/1227 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
| 27/04/1227 April 2012 | DIRECTOR APPOINTED MR NICHOLAS JAMES EDWELL |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NOEL SWINNTERTON / 21/03/2011 |
| 04/04/114 April 2011 | 21/03/11 STATEMENT OF CAPITAL GBP 3 |
| 28/03/1128 March 2011 | DIRECTOR APPOINTED MR MARK BROOKER |
| 28/03/1128 March 2011 | DIRECTOR APPOINTED MR ROBERT ALAN EDWARD TOLSTOY RUSSELL |
| 28/03/1128 March 2011 | DIRECTOR APPOINTED MR GUY NOEL SWINNTERTON |
| 22/03/1122 March 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 21/03/1121 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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