S D PRECISION LIMITED

Company Documents

DateDescription
02/06/112 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/03/112 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/03/112 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2011

View Document

21/10/1021 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2010

View Document

22/10/0922 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

21/10/0921 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/0921 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/07/0929 July 2009 PREVEXT FROM 30/09/2008 TO 31/01/2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0026 May 2000 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