INSI PRECISION LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved following liquidation

View Document

03/10/233 October 2023 Final Gazette dissolved following liquidation

View Document

03/07/233 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/12/2212 December 2022 Liquidators' statement of receipts and payments to 2022-11-24

View Document

08/12/218 December 2021 Liquidators' statement of receipts and payments to 2021-11-24

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM C/O PARKIN S BOOTH & CO YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG

View Document

19/12/1919 December 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/11/2019:LIQ. CASE NO.1

View Document

19/01/1919 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/11/2018:LIQ. CASE NO.1

View Document

16/01/1816 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/11/2017:LIQ. CASE NO.1

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM UNIT A4 CIBYN INDUSTRIAL ESTATE CAERNARFON LL55 2BD WALES

View Document

05/12/165 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/12/165 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/12/165 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 1 April 2016

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM DINAS BOATYARD Y FELINHELI GWYNEDD LL56 4RX

View Document

12/05/1612 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts for year ending 01 Apr 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 1 April 2015

View Document

09/04/159 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts for year ending 01 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 1 April 2014

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 1 April 2013

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts for year ending 01 Apr 2014

View Accounts

18/12/1318 December 2013 PREVEXT FROM 31/03/2013 TO 01/04/2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / IEUAN WYN ROBERTS / 12/06/2012

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SHAN HOLLAND ROBERTS / 12/06/2012

View Document

10/06/1310 June 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAN HOLLAND ROBERTS / 12/06/2012

View Document

01/04/131 April 2013 Annual accounts for year ending 01 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IEUAN WYN ROBERTS / 06/04/2010

View Document

28/06/1028 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAN HOLLAND ROBERTS / 06/04/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 25 BANGOR STREET CAERNARFON GWYNEDD LL55 1AT

View Document

22/05/0022 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information