PRECISION SYSTEMS LIMITED

Company Documents

DateDescription
23/02/9523 February 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/08/9410 August 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/02/9417 February 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/08/933 August 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/06/9324 June 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/02/9213 February 1992 STATEMENT OF AFFAIRS

View Document

21/01/9221 January 1992 APPOINTMENT OF LIQUIDATOR

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92 FROM:
HARDING WAY
SOMERSHAM ROAD
ST IVES
CAMBRIDGESHIRE PE17 4WR

View Document

13/01/9213 January 1992 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

17/01/9117 January 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

11/12/9011 December 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 AUDITOR'S RESIGNATION

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

01/11/891 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

01/09/891 September 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

06/06/886 June 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 NEW DIRECTOR APPOINTED

View Document

08/04/888 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/8712 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/8716 August 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

16/08/8716 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/05/8721 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/871 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8612 December 1986 DIRECTOR RESIGNED

View Document

18/07/8618 July 1986 NEW DIRECTOR APPOINTED

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

11/06/8611 June 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

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