PRECISION TRAINING LIMITED

Company Documents

DateDescription
17/10/1317 October 2013 INSOLVENCY:LIQUIDATORS PROGRESS REPORT TO 18/09/2013

View Document

26/10/1226 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM
NINE ACRES
ASHBY ROAD
STAPLETON
LEICESTER
LE9 8JE

View Document

04/10/124 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1216 August 2012 ORDER OF COURT TO WIND UP

View Document

31/05/1231 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/10/117 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY TRACEY PASKINS

View Document

04/01/114 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN CASSAPI / 13/12/2009

View Document

30/05/1030 May 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0923 July 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR TRACEY PASKINS

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

29/01/0829 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 RETURN MADE UP TO 13/12/06; CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: G OFFICE CHANGED 25/01/06 22 KINGS ROAD STAMFORD LINCS PE91HD

View Document

13/12/0413 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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