ENGINEERING PRECISION SOLUTIONS NOMINEES LTD

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Director's details changed for Mr Gary Brewster on 2022-05-11

View Document

07/04/217 April 2021 SECRETARY APPOINTED MR CHRISTOPHER JAMES HILL

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 4 ELVASTON ROAD HEXHAM NE46 2HD ENGLAND

View Document

22/02/2122 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information