PNC PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
01/10/121 October 2012 ORDER OF COURT - RESTORATION

View Document

29/05/1229 May 2012 STRUCK OFF AND DISSOLVED

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1118 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH JOYCE / 11/02/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BRINTON METCALFE / 11/02/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY RICHARD ASHTON

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES FARRELL

View Document

23/07/0923 July 2009 SECRETARY APPOINTED MR CRAIG BRINTON METCALFE

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD ASHTON

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MR PATRICK JOSEPH JOYCE

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MR CRAIG BRINTON METCALFE

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FARRELL / 29/05/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM: GISTERED OFFICE CHANGED ON 13/05/2009 FROM 172 KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 3LN

View Document

18/11/0818 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/11/073 November 2007 REGISTERED OFFICE CHANGED ON 03/11/07

View Document

03/11/073 November 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

17/02/0517 February 2005 S366A DISP HOLDING AGM 11/02/05

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 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