A ONE PRECISION (WIMBORNE) LIMITED

Company Documents

DateDescription
14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY CAWTE

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY BARRY CAWTE

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY BARRY CRAWTE

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY CRAWTE

View Document

10/04/1410 April 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

25/02/1425 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1425 February 2014 COMPANY NAME CHANGED TURNTECH PRECISION ENGINEERING LIMITED
CERTIFICATE ISSUED ON 25/02/14

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, SECRETARY GINA PIGOTT

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY PIGOTT

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026262630002

View Document

21/06/1321 June 2013 SECRETARY APPOINTED BARRY CRAWTE

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED BARRY CRAWTE

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED ANTHONY COX

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED GEOFFREY HOLDEN

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
C/O GEOFF HOLDEN
3 CENTRAL PARK ESTATE
STAINES ROAD
HOUNSLOW
TW4 5DJ
ENGLAND

View Document

19/06/1319 June 2013 SECRETARY APPOINTED MR BARRY CAWTE

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
33 LIBERTY CLOSE
THREE LEGGED CROSS
WIMBORNE
DORSET
BH21 6SY

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR GEOFFREY DAVID HOLDEN

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR BARRY CAWTE

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY PIGOTT

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR ANTHONY STANLEY COX

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026262630002

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY GINA PIGOTT

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY GINA PIGOTT

View Document

25/02/1325 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/08/1018 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: G OFFICE CHANGED 09/02/00 19 LIBERTY CLOSE WOOLSBRIDGE INDUSTRIAL ESTATE THREE LEGGED CROSS, WIMBORNE DORSET BH21 6SY

View Document

21/07/9921 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/07/9723 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: G OFFICE CHANGED 18/04/97 36 AZURA CLOSE WOOLSBRIDGE IND PARK THREE LEGGED CROSS W1MBORNE

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/10/931 October 1993 RETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

15/03/9315 March 1993 REGISTERED OFFICE CHANGED ON 15/03/93

View Document

23/02/9323 February 1993 FIRST GAZETTE

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 NEW SECRETARY APPOINTED

View Document

27/07/9127 July 1991 REGISTERED OFFICE CHANGED ON 27/07/91 FROM: G OFFICE CHANGED 27/07/91 UNIT 12 HUGHES BUSINESS CENTRE WILVERLEY RD SOMERFORD, CHRISTCHURCH DORSET

View Document

03/07/913 July 1991 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