PRECISION MIDSTREAM LIMITED

Company Documents

DateDescription
20/10/1520 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR ROBERT HOLT

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR RICHARD JOHN PIPER

View Document

10/02/1510 February 2015 SECRETARY APPOINTED LIAM O'DONOGHUE

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
201 TEMPLE CHAMBERS 3 - 7 TEMPLE AVENUE
LONDON
EC4Y 0DT
ENGLAND

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY HEXAGON TDS LIMITED

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM
TEN DOMINION STREET
LONDON
EC2M 2EE

View Document

26/01/1526 January 2015 SECRETARY APPOINTED MR LIAM JOHN O'DONOGHUE

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR STEPHEN CHARLES BOURNE

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR ECKARD GLOBAL ENERGY LLC

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR ANTONY FABIAN LEGGE

View Document

10/10/1410 October 2014 COMMENCE BUSINESS AND BORROW

View Document

10/10/1410 October 2014 APPLICATION COMMENCE BUSINESS

View Document

29/09/1429 September 2014 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