PRECIS (935) LIMITED

Company Documents

DateDescription
22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/10/1423 October 2014 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN BOWRON / 23/10/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW SWAIN / 23/10/2014

View Document

19/08/1419 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/08/1315 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED ANDREW PHILIP DOWNEY

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/07/1226 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/08/1112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/08/1020 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS

View Document

07/07/087 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/08 FROM: GISTERED OFFICE CHANGED ON 05/06/2008 FROM MONARCH HOUSE CHRYSALISWAY LANGLEY BRIDGE EASTWOOD NOTTINGHAM NG16 3RY

View Document

05/06/085 June 2008 ML28T -FORM 287 WAS ORIGINALLY FILED ON THE WRONG COMPANY

View Document

24/08/0724 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 RES AS DIR SEC APP DIR 27/06/03

View Document

25/07/0325 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 APT AS DIR SEC 27/06/03

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: G OFFICE CHANGED 26/06/03 WHARF ROAD KILNHURST MEXBOROUGH SOUTH YORKSHIRE S64 5SX

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 S80A AUTH TO ALLOT SEC 16/01/02

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

25/09/0025 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: G OFFICE CHANGED 15/03/99 PAKSEAL HOUSE CORNWALLIS ESTATE MAIDENHEAD BERKSHIRE SL6 7DB

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9820 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9722 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

29/08/9729 August 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 AUDITOR'S RESIGNATION

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: G OFFICE CHANGED 11/10/96 MAYLANDS AVENUE HEMEL HEMPSTEAD HERTS HP2 7DF

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 SECRETARY RESIGNED

View Document

11/10/9611 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 VARYING SHARE RIGHTS AND NAMES 23/09/96

View Document

09/10/969 October 1996 US$ NC 0/1000 23/09/9

View Document

09/10/969 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/09/96

View Document

09/10/969 October 1996 ADOPT MEM AND ARTS 23/09/96

View Document

09/10/969 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/969 October 1996 CAP 23/09/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/951 December 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 25/12/94

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 26/12/93

View Document

25/08/9425 August 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9425 August 1994 REGISTERED OFFICE CHANGED ON 25/08/94

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 S386 DISP APP AUDS 29/09/93

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 27/12/92

View Document

29/09/9329 September 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 29/12/91

View Document

01/09/921 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9227 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9226 August 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 30/12/90

View Document

25/10/9125 October 1991 NEW SECRETARY APPOINTED

View Document

25/10/9125 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

11/01/9011 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/905 January 1990 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/8918 October 1989 ALTER MEM AND ARTS 270989

View Document

17/10/8917 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/894 October 1989 REGISTERED OFFICE CHANGED ON 04/10/89 FROM: G OFFICE CHANGED 04/10/89 WATLING HOUSE 35/37 CANNON STREET LONDON EC4M 5SD

View Document

03/10/893 October 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/09/89

View Document

06/09/896 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8917 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