PRECISION ORTHODONTICS LIMITED

Company Documents

DateDescription
21/02/1321 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2012

View Document

21/02/1221 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2011:LIQ. CASE NO.1

View Document

09/03/119 March 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

07/01/117 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/01/117 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM ASHLEY HOUSE 58-60 ASHLEY ROAD HAMPTON MIDDLESEX TW12 2HU

View Document

07/01/117 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008739

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/09/0413 September 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05

View Document

10/09/0410 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 2 ESHER ROAD WALTON ON THAMES SURREY KT12 4JY

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: THE BELLBOURNE 103 HIGH STREET ESHER SURREY KT10 9QE

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/10/9429 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 REGISTERED OFFICE CHANGED ON 26/08/94

View Document

26/08/9426 August 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/08/94

View Document

16/08/9416 August 1994 AUDITOR'S RESIGNATION

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/03/947 March 1994 DELIVERY EXT'D 3 MTH 30/04/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 15/08/92; CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/936 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/904 June 1990 REGISTERED OFFICE CHANGED ON 04/06/90 FROM: THE OLD FIRE STATION 20 PYRCROFT ROAD CHERTSEY SURREY KT16 9HL

View Document

09/01/909 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

02/01/902 January 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/01/902 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/12/8912 December 1989 AD 17/07/87--------- � SI 98@1

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 STRIKE-OFF ACTION DISCONTINUED

View Document

11/12/8911 December 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 RETURN MADE UP TO 13/08/88; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

13/07/8713 July 1987 COMPANY NAME CHANGED C.15 LIMITED CERTIFICATE ISSUED ON 14/07/87

View Document

02/03/872 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/872 March 1987 CERTIFICATE OF INCORPORATION

View Document

02/03/872 March 1987 CERTIFICATE OF INCORPORATION

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