CNC PRECISION WORKS LTD

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

19/02/2119 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

16/01/2116 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/02/199 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR GIGI KURIAKOSE / 01/08/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GIGI KURIAKOSE / 20/08/2018

View Document

28/05/1828 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/01/1718 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM UNIT 1A 2 BROOKSIDE OFF FRIAR STREET WEDNESBURY WEST MIDLANDS WS10 0RE ENGLAND

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 17 GLADESIDE CLOSE WALSALL WS4 1TQ ENGLAND

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093390860001

View Document

03/12/143 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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