M & S PRECISION LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

16/06/2116 June 2021 Compulsory strike-off action has been suspended

View Document

16/06/2116 June 2021 Compulsory strike-off action has been suspended

View Document

16/06/2116 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

28/03/2028 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 1 VICTORIA SQUARE C/O FLAT WASHER SOLUTIONS LIMITED BIRMINGHAM B1 1BD ENGLAND

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HARLAND / 12/12/2019

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN COOPER

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043055950002

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

07/01/197 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/01/2019

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID HARLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM UNIT 2A WEDDINGTON TERRACE NUNEATON CV10 0AG ENGLAND

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM SUITE 3 VENTURE POINT TOWERS BUSINESS PARK RUGELEY STAFFORDSHIRE WS15 1UZ

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 DIRECTOR APPOINTED MR ANDREW DAVID HARLAND

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM SOVEREIGN HOUSE, 12 WARWICK STREET, COVENTRY WEST MIDLANDS CV5 6ET

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP DENTON

View Document

13/06/1613 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043055950002

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ARTHUR CHARLES DENTON / 08/01/2015

View Document

08/01/158 January 2015 Annual return made up to 16 October 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN COOPER / 08/01/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/11/1314 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/12/123 December 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/12/1014 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/12/098 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN COOPER / 07/12/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS; AMEND

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN COOPER / 09/04/2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 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