PRECIS (928) LIMITED

Company Documents

DateDescription
07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM POTTON HOUSE GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BA UNITED KINGDOM

View Document

03/12/123 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/12/123 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/12/123 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

21/09/1221 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM C/O LEISURE CONNECTION LTD POTTON HOUSE GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BA UNITED KINGDOM

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 4ER

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 01/10/11

View Document

15/09/1115 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 02/10/10

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK LLOYD

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR JULIAN FREDERICK NICHOLLS

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR RICHARD MATTHEW STILL

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN

View Document

16/08/1016 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 26/09/09

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 27/09/08

View Document

11/09/0911 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR DANOPTRA DIRECTOR II LIMITED

View Document

05/09/085 September 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/09/082 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/082 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/082 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/082 September 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/09/082 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/082 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/082 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP WALTERS

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MR PAUL ALAN MEEHAN

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MR DEREK THOMAS LLOYD

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR DANOPTRA DIRECTOR II LIMITED

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR DANOPTRA DIRECTOR I LIMITED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 AUDITOR'S RESIGNATION

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 ARTICLES OF ASSOCIATION

View Document

24/02/0524 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0524 February 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/02/0517 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0517 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0517 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0517 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0512 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 AUDITOR'S RESIGNATION

View Document

20/10/0020 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/0031 August 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

11/09/9811 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

02/07/972 July 1997 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

01/07/971 July 1997 REDUCE CAPITAL & SHARE PREM ACCT

View Document

09/06/979 June 1997 REDUCE SHARE PREM ACCT 23/05/97

View Document

09/06/979 June 1997 REDUCTION OF ISSUED CAPITAL 23/05/97

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/02/9714 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/971 February 1997 CONVE 02/01/97

View Document

01/02/971 February 1997 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

01/02/971 February 1997 NEW DIRECTOR APPOINTED

View Document

01/02/971 February 1997 NEW DIRECTOR APPOINTED

View Document

01/02/971 February 1997 NEW DIRECTOR APPOINTED

View Document

01/02/971 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/971 February 1997 DIRECTOR RESIGNED

View Document

01/02/971 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/971 February 1997 REGISTERED OFFICE CHANGED ON 01/02/97 FROM: G OFFICE CHANGED 01/02/97 2ND FLOOR EAST CITY GATE TOLL HOUSE HILL NOTTINGHAM NG1 5FY

View Document

24/01/9724 January 1997 ADOPT MEM AND ARTS 02/01/97

View Document

24/01/9724 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/01/97

View Document

24/01/9724 January 1997 RE SHARES 02/01/97

View Document

24/01/9724 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/01/97

View Document

02/09/962 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/02/9411 February 1994 REGISTERED OFFICE CHANGED ON 11/02/94 FROM: G OFFICE CHANGED 11/02/94 10/12,THE ROPEWALK, NOTTINGHAM. NG1 5DT

View Document

31/08/9331 August 1993

View Document

31/08/9331 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/05/935 May 1993 DELIVERY EXT'D 3 MTH 30/06/92

View Document

03/09/923 September 1992

View Document

03/09/923 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 29/06/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/8917 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/11/8914 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 REGISTERED OFFICE CHANGED ON 14/11/89 FROM: G OFFICE CHANGED 14/11/89 LOW LANE HORSFORTH, LEEDS. LS18 4ER

View Document

11/11/8911 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/897 November 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/11/897 November 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/8918 October 1989 NC INC ALREADY ADJUSTED

View Document

18/10/8918 October 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/09/89

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM: G OFFICE CHANGED 13/10/89 WATLING HOUSE 35/37 CANNON STREET LONDON EC4M 5SD

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/897 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8914 August 1989 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